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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coen Van Boshuizenlaan 78, Coen Van Boshuizenlaan 78, Ouderkerk Aan De Amstel, Netherlands, | Director | 11 June 2007 | Active |
Unit 3d, Wrangaton Business Park, Wrangaton, South Brent, England, TQ10 9GQ | Director | 14 November 2019 | Active |
32 Maple Road, Broadclyst, EX5 3NE | Secretary | 01 June 2003 | Active |
Stairs Hill Barn Stairs Hill, Empshott, Liss, GU33 6HZ | Secretary | 28 February 1995 | Active |
6 Lindfield Close, Torquay, TQ2 7PH | Secretary | 28 November 2003 | Active |
65, Palace Meadow, Chudleigh, Newton Abbot, United Kingdom, TQ13 0PH | Secretary | 01 October 2012 | Active |
22, Little London, Chichester, England, PO19 1PB | Secretary | 16 June 2006 | Active |
21 Poltimore Road, Guildford, GU2 7PT | Secretary | 25 February 1997 | Active |
21 Poltimore Road, Guildford, GU2 7PT | Secretary | - | Active |
19 Erith Avenue, Plymouth, PL2 2EG | Secretary | 03 October 2005 | Active |
Unit 3d, Wrangaton Business Park, Wrangaton, South Brent, England, TQ10 9GQ | Director | 01 January 2016 | Active |
32a Westland Road, Cookstown, N Ireland, BT80 8BZ | Director | - | Active |
21 Poltimore Road, Guildford, GU2 7PT | Director | 25 February 1997 | Active |
21 Poltimore Road, Guildford, GU2 7PT | Director | - | Active |
19 Erith Avenue, Plymouth, PL2 2EG | Director | 03 October 2005 | Active |
Rose Cottage, 8 Church Street, Ermington, PL21 9NJ | Director | 03 October 2005 | Active |
The Sidings, Red Lake Trading Estate, Ivybridge, England, PL21 0EZ | Director | 04 July 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-23 | Gazette | Gazette filings brought up to date. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-09-18 | Officers | Termination secretary company with name termination date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Officers | Change person director company with change date. | Download |
2016-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.