UKBizDB.co.uk

VOSSELER (UK) LIMITED

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

This company is commonly known as Vosseler (uk) Limited. The company was founded 20 years ago and was given the registration number 05004212. The firm's registered office is in EDENBRIDGE. You can find them at Eden House The Industrial Estate, Enterprise Way, Edenbridge, Kent. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:VOSSELER (UK) LIMITED
Company Number:05004212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Eden House The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-34, North Street, Hailsham, England, BN27 1DW

Secretary04 February 2009Active
30-34, North Street, Hailsham, England, BN27 1DW

Director27 January 2004Active
30-34, North Street, Hailsham, England, BN27 1DW

Director22 August 2022Active
30-34, North Street, Hailsham, England, BN27 1DW

Director01 December 2016Active
Gustackerstrasse 69, Bottmingen, Switzerland, FOREIGN

Secretary29 December 2003Active
30 Temple Mead Close, Stanmore, HA7 3RG

Secretary16 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 December 2003Active
Gustackerstrasse 69, Bottmingen, Switzerland, FOREIGN

Director29 December 2003Active
30-34, North Street, Hailsham, England, BN27 1DW

Director01 December 2016Active
Amselstrasse 13, Oberwil, Switzerland, FOREIGN

Director29 December 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 December 2003Active

People with Significant Control

Mr Hasuk Laxman Kerai
Notified on:31 January 2023
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Patrick George Devlin
Notified on:21 December 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Higgins
Notified on:21 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Lorraine Raymond
Notified on:21 December 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Officers

Change person secretary company with change date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Address

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

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.