This company is commonly known as Vexcolt (uk) Limited. The company was founded 38 years ago and was given the registration number 01955821. 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..
Name | : | VEXCOLT (UK) LIMITED |
---|---|---|
Company Number | : | 01955821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1985 |
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 |
---|---|---|---|
Unit 3d, Wrangaton Business Park, Wrangaton, South Brent, England, TQ10 9GQ | Secretary | 16 September 2019 | Active |
78, Coen Van Boshuizenlaan, Ouderkerk Aan De Amstel, Netherlands, | Director | 22 June 2015 | Active |
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR | Director | 16 September 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 |
21 Poltimore Road, Guildford, GU2 7PT | 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 | 21 November 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 | 21 November 2005 | Active |
Unit 3d, Wrangaton Business Park, Wrangaton, South Brent, England, TQ10 9GQ | Director | 26 July 2018 | Active |
Rose Cottage, 8 Church Street, Ermington, PL21 9NJ | Director | 21 November 2005 | Active |
The Sidings, Redlake Trading Estate, Ivybridge, England, PL21 0EZ | Director | 04 July 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Appoint person secretary company with name date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | 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 |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-29 | Gazette | Gazette filings brought up to date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Gazette | Gazette notice compulsory. | Download |
2017-09-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.