This company is commonly known as Viatek Services Ltd. The company was founded 5 years ago and was given the registration number 11714756. The firm's registered office is in CANTERBURY. You can find them at Canterbury Inovation Centre, University Road, Canterbury, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | VIATEK SERVICES LTD |
---|---|---|
Company Number | : | 11714756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canterbury Inovation Centre, University Road, Canterbury, England, CT2 7FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 13 August 2019 | Active |
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB | Director | 06 December 2018 | Active |
Mr David Michael Rodden | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB |
Nature of control | : |
|
Mr Neil Eric Turbitt | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB |
Nature of control | : |
|
Mr Tudor-Bogdan Petcu | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-13 | Officers | Change person director company with change date. | Download |
2022-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.