UKBizDB.co.uk

VINTAGE ENGINE TECHNOLOGY LIMITED

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

This company is commonly known as Vintage Engine Technology Limited. The company was founded 33 years ago and was given the registration number 02601072. The firm's registered office is in SANDY. You can find them at Fullers Hill, Little Gransden Airfield, Sandy, Beds. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:VINTAGE ENGINE TECHNOLOGY LIMITED
Company Number:02601072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Fullers Hill, Little Gransden Airfield, Sandy, Beds, SG19 3BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apple Cottage Fullers Hill, Little Gransden, Sandy, SG9 3BP

Director30 April 1991Active
Fullers Hill Farm, Little Gransden, Sandy, SG19 3BP

Director30 April 1991Active
The Old White Hart 61 Station Road, Tempsford, Sandy, SG19 2AX

Director30 April 1991Active
Erles Wood House, 28 Newford Close, Hemel Hempstead, HP2 4QZ

Secretary30 April 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 1991Active
Ash Tree Cottage Fullers Hill Farm, Little Gransden, Sandy, SG19 3BP

Director-Active
Fullers Hill Farm, Little Gransden, Sandy, SG19 3BP

Director-Active
Erles Wood House, 28 Newford Close, Hemel Hempstead, HP2 4QZ

Director30 April 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 April 1991Active

People with Significant Control

Mr John Robert Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:English
Address:Fullers Hill, Sandy, SG19 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Graham Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Fullers Hill, Sandy, SG19 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Sharman
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:English
Address:Fullers Hill, Sandy, SG19 3BP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Termination secretary company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-07-04Capital

Capital cancellation shares.

Download
2017-07-04Capital

Capital return purchase own shares.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.