UKBizDB.co.uk

VTL PRECISION (BRADLEY) LIMITED

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

This company is commonly known as Vtl Precision (bradley) Limited. The company was founded 64 years ago and was given the registration number 00636834. The firm's registered office is in HUDDERSFIELD. You can find them at Vtl Group, St. Thomas Road, Huddersfield, . This company's SIC code is 25620 - Machining.

Company Information

Name:VTL PRECISION (BRADLEY) LIMITED
Company Number:00636834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1959
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG

Secretary23 May 2019Active
Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG

Director04 October 2010Active
Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG

Director04 October 2010Active
11 Gainsborough Court, Skipton, BD23 1QG

Secretary06 November 1995Active
Unit E1 Stubs Lane, West 26, Cleckheaton, BD19 4TT

Secretary04 October 2010Active
12, Station Road, Bradley, Huddersfield, United Kingdom, HD2 1US

Secretary01 June 2012Active
22 Emm Lane, Heaton, Bradford, BD9 4JJ

Secretary-Active
21 Briggland Court, Wilsden, Bradford, BD15 0HL

Director-Active
11 Gainsborough Court, Skipton, BD23 1QG

Director-Active
Nook Barn, 53 Crack Lane, Wilsden, BD15 0AZ

Director-Active
12, Station Road, Bradley, Huddersfield, United Kingdom, HD2 1US

Director04 October 2010Active
10 Calder Drive, Snaith, DN14 9TD

Director-Active
12, Station Road, Bradley, Huddersfield, United Kingdom, HD2 1US

Director01 June 2012Active
22 Emm Lane, Heaton, Bradford, BD9 4JJ

Director-Active
Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG

Director10 April 2017Active

People with Significant Control

Mr Bruno Jouan
Notified on:01 June 2016
Status:Active
Date of birth:January 1968
Nationality:French
Country of residence:England
Address:Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Trevor Elliott
Notified on:01 June 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-21Dissolution

Dissolution application strike off company.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-07-21Capital

Capital statement capital company with date currency figure.

Download
2020-05-26Capital

Legacy.

Download
2020-05-26Insolvency

Legacy.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Address

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

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.