UKBizDB.co.uk

VEXCOLT HOLDINGS LIMITED

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

This company is commonly known as Vexcolt Holdings Limited. The company was founded 36 years ago and was given the registration number 02199068. The firm's registered office is in SOUTH BRENT. You can find them at Unit 3d Wrangaton Business Park, Wrangaton, South Brent, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VEXCOLT HOLDINGS LIMITED
Company Number:02199068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 3d Wrangaton Business Park, Wrangaton, South Brent, Devon, England, TQ10 9GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coen Van Boshuizenlaan 78, Coen Van Boshuizenlaan 78, Ouderkerk Aan De Amstel, Netherlands,

Director11 June 2007Active
Unit 3d, Wrangaton Business Park, Wrangaton, South Brent, England, TQ10 9GQ

Director14 November 2019Active
32 Maple Road, Broadclyst, EX5 3NE

Secretary01 June 2003Active
Stairs Hill Barn Stairs Hill, Empshott, Liss, GU33 6HZ

Secretary28 February 1995Active
6 Lindfield Close, Torquay, TQ2 7PH

Secretary28 November 2003Active
65, Palace Meadow, Chudleigh, Newton Abbot, United Kingdom, TQ13 0PH

Secretary01 October 2012Active
22, Little London, Chichester, England, PO19 1PB

Secretary16 June 2006Active
21 Poltimore Road, Guildford, GU2 7PT

Secretary25 February 1997Active
21 Poltimore Road, Guildford, GU2 7PT

Secretary-Active
19 Erith Avenue, Plymouth, PL2 2EG

Secretary03 October 2005Active
Unit 3d, Wrangaton Business Park, Wrangaton, South Brent, England, TQ10 9GQ

Director01 January 2016Active
32a Westland Road, Cookstown, N Ireland, BT80 8BZ

Director-Active
21 Poltimore Road, Guildford, GU2 7PT

Director25 February 1997Active
21 Poltimore Road, Guildford, GU2 7PT

Director-Active
19 Erith Avenue, Plymouth, PL2 2EG

Director03 October 2005Active
Rose Cottage, 8 Church Street, Ermington, PL21 9NJ

Director03 October 2005Active
The Sidings, Red Lake Trading Estate, Ivybridge, England, PL21 0EZ

Director04 July 2011Active

People with Significant Control

Atlas Techrin International Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:27, Willem Fenengastraat, 1096 Bl Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-23Gazette

Gazette filings brought up to date.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-09-18Officers

Termination secretary company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.