UKBizDB.co.uk

VOLT EUROPE LIMITED

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

This company is commonly known as Volt Europe Limited. The company was founded 40 years ago and was given the registration number 01739576. The firm's registered office is in REDHILL. You can find them at Volt House, 3 Chapel Road, Redhill, Surrey. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:VOLT EUROPE LIMITED
Company Number:01739576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Volt House, 3 Chapel Road, Redhill, Surrey, England, RH1 1QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Volt House, 3 Chapel Road, Redhill, England, RH1 1QD

Secretary28 May 2013Active
Volt House, 3 Chapel Road, Redhill, England, RH1 1QD

Director29 July 2015Active
Clohane Elm Road, Horsell, Woking, GU21 4DY

Secretary06 May 2008Active
59 Woodstock Road, London, NW11 8QD

Secretary10 January 2003Active
560 Lexington Avenue, New York, Usa,

Secretary31 August 2001Active
12 York Gate, London, NW1 4QS

Corporate Secretary-Active
Volt House, 3 Chapel Road, Redhill, England, RH1 1QD

Director24 May 2019Active
2663 North Vista Valley Road, Orange, 92867, Usa,

Director02 December 1998Active
Mimosa House, Hook Hill Lane Hook Heath, Woking, GU22 0QB

Director01 August 2003Active
Flat 2, 9 Ashburn Gardens, London, SW7 4DG

Director01 November 2004Active
Kennel Cottage Fullers Wood Lane, South Nutfield, Redhill, RH1 4EF

Director-Active
200 East 66th Street, Apt B604, New York, Usa,

Director02 December 1998Active
12 View Street, Pleasantville, New York, Usa,

Director31 August 2001Active
Volt House, 3 Chapel Road, Redhill, England, RH1 1QD

Director01 December 2010Active
Clohane Elm Road, Horsell, Woking, GU21 4DY

Director10 December 2007Active
237 Ashburnham Road, Richmond, TW10 7SE

Director01 October 1993Active
59 Woodstock Road, London, NW11 8QD

Director10 January 2003Active
Lovelands Mead Lovelands Lane, Lower Kingswood, KT20 6XG

Director-Active
5 Medina Villas, Hove, BN3 2RJ

Director01 October 1993Active
73 Woodlands Road, Surbiton, KT6 6PW

Director06 November 2000Active
11 Furze Field, Oxshott, KT22 0UR

Director01 October 1993Active
Volt House, 3 Chapel Road, Redhill, England, RH1 1QD

Director30 April 2019Active
7245 Rue De Roark, La Jolla 92037, Usa,

Director02 December 1998Active
Apartment 1 134 West 11th Street, New York, 10011, Usa,

Director02 December 1998Active
Briarly Cottage, Pantings Lane, Highclere, RG20 9PS

Director01 October 1994Active
The Old Stone Barn, Anstice Lane, Cold Harbour, RH5 4LP

Director-Active
Holmes Farm Barn, Pebble Hill Road, Betchworth, RH3 7BW

Director02 December 1998Active
28 Ashcombe Avenue, Surbiton, KT6 6QA

Director01 October 1993Active
18 Steele Road, Isleworth, TW7 7HN

Director01 October 1993Active
603 Bath Road, Burnham, SL1 6AE

Director02 December 1998Active
1065, Avenue Of The Americas, 20th Floor, New York, Usa,

Director02 December 1998Active

People with Significant Control

Mr Rajiv Sardana
Notified on:25 April 2022
Status:Active
Date of birth:March 1960
Nationality:Indian
Country of residence:England
Address:Volt House, 3 Chapel Road, Redhill, England, RH1 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Volt Europe Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Volt House, 3 Chapel Road, Volt House, Redhill, England, RH1 1QD
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 (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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Change account reference date company current extended.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-30Change of constitution

Statement of companys objects.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-17Officers

Change person secretary company with change date.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.