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.
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 | : |
|
Registered Address | : | Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG | Secretary | 23 May 2019 | Active |
Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG | Director | 04 October 2010 | Active |
Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG | Director | 04 October 2010 | Active |
11 Gainsborough Court, Skipton, BD23 1QG | Secretary | 06 November 1995 | Active |
Unit E1 Stubs Lane, West 26, Cleckheaton, BD19 4TT | Secretary | 04 October 2010 | Active |
12, Station Road, Bradley, Huddersfield, United Kingdom, HD2 1US | Secretary | 01 June 2012 | Active |
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 | Director | 04 October 2010 | Active |
10 Calder Drive, Snaith, DN14 9TD | Director | - | Active |
12, Station Road, Bradley, Huddersfield, United Kingdom, HD2 1US | Director | 01 June 2012 | Active |
22 Emm Lane, Heaton, Bradford, BD9 4JJ | Director | - | Active |
Vtl Group, St. Thomas Road, Huddersfield, England, HD1 3LG | Director | 10 April 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-21 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-26 | Capital | Legacy. | Download |
2020-05-26 | Insolvency | Legacy. | Download |
2020-05-26 | Resolution | Resolution. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.