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..
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 | : |
|
Registered Address | : | Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent, DA2 6SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Secretary | 29 June 2016 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 18 December 2020 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 27 May 2015 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 27 October 1997 | Active |
Old Pond House, Upper Dean, Huntingdon, PE18 0ND | Secretary | 09 December 1997 | Active |
4 Saint Andrew Lane, Kimbolton, PE28 0HN | Secretary | 01 January 2000 | Active |
3 Warren Lodge Drive, Kingswood, KT20 6QN | Secretary | 25 April 2001 | Active |
Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN | Secretary | 28 May 2010 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 28 August 2014 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 27 May 2015 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 22 March 2010 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 25 April 2001 | Active |
Old Pond House, Upper Dean, Huntingdon, PE18 0ND | Director | 09 December 1997 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Director | 23 July 2007 | Active |
Bridge Place Anchor Boulevard, Crossways Business Park, Dartford, United Kingdom, DA2 6SN | Director | 20 December 2019 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 01 July 2016 | Active |
4 Saint Andrew Lane, Kimbolton, PE28 0HN | Director | 25 April 2001 | Active |
Centgrafenstrasse 13, Eltmann, D 97483 | Director | 09 December 1997 | Active |
The Gleanings, Gleanings Mews, 58 St Margaret Street, Rochester, ME1 1UF | Director | 02 February 2004 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 27 October 1997 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 18 October 2017 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 27 May 2015 | Active |
56 Fletchamstead Highway, Coventry, CV4 7AR | Director | 25 April 2001 | Active |
70 Beauval Road, London, SE22 8UQ | Director | 25 April 2001 | Active |
21 Harpswood Lane, Hythe, CT21 4BJ | Director | 25 April 2001 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 23 March 2012 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 28 June 2002 | Active |
Petty Hoo, Bishops Lane, Hunton, Maidstone, ME15 0JH | Director | 02 May 2006 | Active |
15 Cockburn Avenue, Dunblane, FK15 0FP | Director | 02 May 2006 | Active |
17 Howes Place, Cambridge, CB3 0LD | Director | 25 April 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.