UKBizDB.co.uk

VEXCOLT INTERNATIONAL LIMITED

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

This company is commonly known as Vexcolt International Limited. The company was founded 37 years ago and was given the registration number 02080197. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:VEXCOLT INTERNATIONAL LIMITED
Company Number:02080197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

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

Director22 June 2015Active
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
21 Poltimore Road, Guildford, GU2 7PT

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

Secretary21 November 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

Director21 November 2005Active
Old Coach House, West Buckland, Kingsbridge, England, TQ7 3AF

Director14 May 2018Active
Rose Cottage, 8 Church Street, Ermington, PL21 9NJ

Director21 November 2005Active
The Sidings, Redlake Trading Estate, Ivybridge, PL21 0EZ

Director04 July 2011Active

People with Significant Control

Vexcolt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3d, Wrangaton Business Park, South Brent, England, TQ10 9GQ
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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation 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 micro entity.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation 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
2018-05-15Officers

Appoint person director company with name date.

Download
2017-12-23Gazette

Gazette filings brought up to date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

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
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.