This company is commonly known as Vst Global Limited. The company was founded 16 years ago and was given the registration number 06418987. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 1 Woodfield Road, , Welwyn Garden City, Hertfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | VST GLOBAL LIMITED |
---|---|---|
Company Number | : | 06418987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Woodfield Road, Welwyn Garden City, Hertfordshire, England, AL7 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Woodfield Road, Welwyn Garden City, England, AL7 1JQ | Director | 31 May 2017 | Active |
1, Woodfield Road, Welwyn Garden City, England, AL7 1JQ | Director | 31 May 2017 | Active |
1, Woodfield Road, Welwyn Garden City, England, AL7 1JQ | Director | 31 May 2017 | Active |
1 Beldams Gate, Bedlams Lane, Bishops Stortford, CM23 5RN | Secretary | 06 November 2007 | Active |
The Well House, Bramfield Road, Hertford, SG14 2QF | Director | 06 November 2007 | Active |
1, Woodfield Road, Welwyn Garden City, England, AL7 1JQ | Director | 31 May 2017 | Active |
1 Beldams Gate, Bedlams Lane, Bishops Stortford, CM23 5RN | Director | 06 November 2007 | Active |
Mr Ryan Jones | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Well House Bramfield Road, Bramfield, Hertford, United Kingdom, SG14 2QF |
Nature of control | : |
|
Mr Danny Jones | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Well House Bramfield Road, Hertford, United Kingdom, SG14 2QF |
Nature of control | : |
|
Kenny Jones | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Well House Bramfield Road, Hertford, United Kingdom, SG14 2QF |
Nature of control | : |
|
Mr Nigel John Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | Unit C Mindenhall Court, High Street, Stevenage, SG1 3UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Incorporation | Memorandum articles. | Download |
2021-05-14 | Resolution | Resolution. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.