UKBizDB.co.uk

VETTER UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vetter Uk Limited. The company was founded 26 years ago and was given the registration number 03455837. The firm's registered office is in DARTFORD. You can find them at Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VETTER UK LIMITED
Company Number:03455837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent, DA2 6SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Secretary29 June 2016Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director18 December 2020Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 May 2015Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary27 October 1997Active
Old Pond House, Upper Dean, Huntingdon, PE18 0ND

Secretary09 December 1997Active
4 Saint Andrew Lane, Kimbolton, PE28 0HN

Secretary01 January 2000Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary25 April 2001Active
Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN

Secretary28 May 2010Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director28 August 2014Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 May 2015Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director22 March 2010Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director25 April 2001Active
Old Pond House, Upper Dean, Huntingdon, PE18 0ND

Director09 December 1997Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director23 July 2007Active
Bridge Place Anchor Boulevard, Crossways Business Park, Dartford, United Kingdom, DA2 6SN

Director20 December 2019Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director01 July 2016Active
4 Saint Andrew Lane, Kimbolton, PE28 0HN

Director25 April 2001Active
Centgrafenstrasse 13, Eltmann, D 97483

Director09 December 1997Active
The Gleanings, Gleanings Mews, 58 St Margaret Street, Rochester, ME1 1UF

Director02 February 2004Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director27 October 1997Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director18 October 2017Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 May 2015Active
56 Fletchamstead Highway, Coventry, CV4 7AR

Director25 April 2001Active
70 Beauval Road, London, SE22 8UQ

Director25 April 2001Active
21 Harpswood Lane, Hythe, CT21 4BJ

Director25 April 2001Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director23 March 2012Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director28 June 2002Active
Petty Hoo, Bishops Lane, Hunton, Maidstone, ME15 0JH

Director02 May 2006Active
15 Cockburn Avenue, Dunblane, FK15 0FP

Director02 May 2006Active
17 Howes Place, Cambridge, CB3 0LD

Director25 April 2001Active

People with Significant Control

Laing O'Rourke Holdings Limited
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:Bridge Place, Anchor Boulevard, Dartford, United Kingdom, DA2 6SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
R O'Rourke & Son Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge Place, Anchor Boulevard, Dartford, United Kingdom, DA2 6SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-02-21Accounts

Accounts with accounts type full.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.