This company is commonly known as Vettertec Ltd. The company was founded 42 years ago and was given the registration number 01602355. The firm's registered office is in LEATHERHEAD. You can find them at Pascal Place, Randalls Way, Leatherhead, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | VETTERTEC LTD |
---|---|---|
Company Number | : | 01602355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pascal Place, Randalls Way, Leatherhead, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Silver Close, Tonbridge, England, TN9 2UY | Secretary | 12 February 2008 | Active |
104-108, Leipziger Strasse, Kassel, Germany, | Director | 17 November 2010 | Active |
6 Strachey Close, Reading, RG8 8EP | Director | 01 June 2001 | Active |
6 Strachey Close, Reading, RG8 8EP | Secretary | 12 June 2002 | Active |
34 Forge Croft, Edenbridge, TN8 5BW | Secretary | 26 November 2004 | Active |
122 Hale Street, East Peckham, Tonbridge, TN12 5HN | Secretary | - | Active |
19 Parklands, Billericay, CM11 1AS | Secretary | 03 May 2001 | Active |
Drabaeksvej 7, Blovstrod, Allerod, Denmark, 3450 | Director | 06 April 2009 | Active |
Sollerodgardsvej 11, Holte, Denmark, | Director | 27 April 2005 | Active |
Frederiksborgvej 42b, Roskilde, Denmark, | Director | 06 April 2009 | Active |
1028 S Butternut Circle, Frankfort, Usa, | Director | 03 May 2001 | Active |
17 Ely Gardens, Tonbridge, TN10 4NZ | Director | - | Active |
12 Humlevej, Kisskov, Denamrk, | Director | 08 March 2004 | Active |
Mars Hill Villa, Black House Road, Colgate Horsham, RH13 6HS | Director | 05 July 1993 | Active |
185 Gl Strandvej, Espergaerde, Denmark, | Director | 08 March 2004 | Active |
Bentzonsvej 6, Frederiksberg, Denmark, | Director | 01 January 2006 | Active |
Livjaegergade 12, Copenhagen O, Denmark, FOREIGN | Director | 01 January 2006 | Active |
95 Harvest Bank Road, West Wickham, BR4 9DP | Director | - | Active |
9139 Wright Street, Merrillville, Usa, | Director | - | Active |
Gagelveld 11, Cc Milsbeek, Holland, | Director | 27 April 2005 | Active |
11 Gagelveld, Milsbech, Netherlands, | Director | 03 May 2001 | Active |
Vettertec Gmbh | ||
Notified on | : | 25 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Leipziger Strasse 104-108, 34123, Kassel, Germany, |
Nature of control | : |
|
Vettertec Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pascal Place, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Change person secretary company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Accounts | Accounts with accounts type full. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.