UKBizDB.co.uk

VST GLOBAL LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:1 Woodfield Road, Welwyn Garden City, Hertfordshire, England, AL7 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Woodfield Road, Welwyn Garden City, England, AL7 1JQ

Director31 May 2017Active
1, Woodfield Road, Welwyn Garden City, England, AL7 1JQ

Director31 May 2017Active
1, Woodfield Road, Welwyn Garden City, England, AL7 1JQ

Director31 May 2017Active
1 Beldams Gate, Bedlams Lane, Bishops Stortford, CM23 5RN

Secretary06 November 2007Active
The Well House, Bramfield Road, Hertford, SG14 2QF

Director06 November 2007Active
1, Woodfield Road, Welwyn Garden City, England, AL7 1JQ

Director31 May 2017Active
1 Beldams Gate, Bedlams Lane, Bishops Stortford, CM23 5RN

Director06 November 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Incorporation

Memorandum articles.

Download
2021-05-14Resolution

Resolution.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-03Address

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

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.