UKBizDB.co.uk

VEXO INTERNATIONAL (UK) LTD

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

This company is commonly known as Vexo International (uk) Ltd. The company was founded 14 years ago and was given the registration number 07205096. The firm's registered office is in HITCHIN. You can find them at 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:VEXO INTERNATIONAL (UK) LTD
Company Number:07205096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Granary Building, Millow Hall Farm, Millow (Nr Dunton), Biggleswade, England, SG18 8RH

Director09 September 2013Active
6 The Granary Building, Millow Hall Farm, Millow (Nr Dunton), Biggleswade, England, SG18 8RH

Director26 March 2010Active
Canada House, 272 Field End Road, Ruislip, United Kingdom, HA4 9NA

Corporate Secretary26 March 2010Active
6, Berrington Grove, Westcroft, Milton Keynes, United Kingdom, MK4 4FB

Director26 March 2010Active
Zurich House, Hulley Road, Macclesfield, England, SK10 2SF

Director13 June 2016Active

People with Significant Control

Mr Richard Antony Cowley
Notified on:20 March 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Lee Wilkinson
Notified on:20 March 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Anthony Hanrahan
Notified on:20 March 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.