BRUEL & KJAER VTS LIMITED

Register to unlock more data on OkredoRegister

BRUEL & KJAER VTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01539186

Incorporation date

15/01/1981

Size

Dormant

Contacts

Registered address

Registered address

Jarman Way, Royston, Hertfordshire SG8 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1981)
dot icon12/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/04/2025
Change of details for Spectris Group Holdings Limited as a person with significant control on 2025-01-01
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/05/2023
Termination of appointment of Susan Janet Street as a secretary on 2023-05-12
dot icon13/04/2023
Change of details for Spectris Group Holdings Limited as a person with significant control on 2016-04-06
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/04/2023
Change of details for Spectris Group Holdings Limited as a person with significant control on 2022-04-08
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon17/01/2022
Termination of appointment of Joseph Michael Vorih as a director on 2022-01-11
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon12/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/08/2020
Appointment of Mr Ben Bryson as a director on 2020-08-18
dot icon23/01/2020
Appointment of Mr Steen Pinnerup as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Henrik Sandbjerg Nielsen as a director on 2020-01-01
dot icon09/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon15/11/2019
Appointment of Mr Henrik Sandbjerg Nielsen as a director on 2019-11-01
dot icon15/11/2019
Termination of appointment of Bjarne Grolsted Kristensen as a director on 2019-11-01
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon14/08/2019
Termination of appointment of John Nicholl Sawford as a director on 2019-07-31
dot icon08/02/2019
Appointment of Joseph Michael Vorih as a director on 2019-02-06
dot icon08/02/2019
Termination of appointment of Eoghan Pol O'lionaird as a director on 2019-02-06
dot icon08/02/2019
Termination of appointment of Søren Holst as a director on 2019-02-06
dot icon14/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon04/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon19/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Appointment of Mr John Nicholl Sawford as a director on 2016-07-01
dot icon28/04/2016
Termination of appointment of James Ernest Gaudoin as a director on 2016-04-28
dot icon30/12/2015
Annual return made up to 2015-12-28 with full list of shareholders
dot icon01/12/2015
Appointment of Mr Søren Holst as a director on 2015-12-01
dot icon28/08/2015
Termination of appointment of Jamie Brown as a secretary on 2015-08-28
dot icon28/08/2015
Appointment of Mrs Susan Janet Street as a secretary on 2015-08-28
dot icon24/08/2015
Termination of appointment of James Ernest Gaudoin as a director on 2015-08-24
dot icon24/08/2015
Appointment of Mr James Ernest Gaudoin as a director on 2015-08-24
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Lars Ronn as a director on 2015-04-30
dot icon27/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon09/12/2014
Miscellaneous
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Appointment of Mr Bjarne Grolsted Kristensen as a director on 2014-09-05
dot icon29/09/2014
Termination of appointment of Arne Rasmussen as a director on 2014-09-05
dot icon04/04/2014
Termination of appointment of James Webster as a director
dot icon04/04/2014
Appointment of Mr Eoghan Pol O'lionaird as a director
dot icon13/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Lawrence Grasty as a director
dot icon18/12/2013
Appointment of Mr James Ernest Gaudoin as a director
dot icon23/10/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Resolutions
dot icon24/01/2012
Statement of company's objects
dot icon17/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon31/08/2011
Certificate of change of name
dot icon31/08/2011
Change of name notice
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr James Charles Webster on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Arne Rasmussen on 2010-01-21
dot icon21/01/2010
Director's details changed for Lars Ronn on 2010-01-21
dot icon21/01/2010
Director's details changed for Lawrence Victor Grasty on 2010-01-21
dot icon21/01/2010
Secretary's details changed for Jamie Brown on 2010-01-21
dot icon19/01/2010
Full accounts made up to 2008-12-31
dot icon12/10/2009
Termination of appointment of Mark Shanahan as a secretary
dot icon12/10/2009
Termination of appointment of Mark Shanahan as a director
dot icon12/10/2009
Appointment of Jamie Brown as a secretary
dot icon13/03/2009
Appointment terminated director derek read
dot icon13/03/2009
Director appointed lawrence victor grasty
dot icon13/03/2009
Director appointed mark edward shanahan
dot icon12/02/2009
Return made up to 28/12/08; full list of members
dot icon14/01/2009
Director appointed arne rasmussen
dot icon14/01/2009
Director appointed lars ronn
dot icon14/01/2009
Appointment terminate, director michael andrew reilly logged form
dot icon14/01/2009
Appointment terminate, director and secretary kevin lucius lilly logged form
dot icon14/01/2009
Appointment terminate, director patrick joseph o'leary logged form
dot icon14/01/2009
Director appointed james charles webster
dot icon14/01/2009
Director appointed derek read
dot icon28/12/2008
Auditor's resignation
dot icon16/12/2008
Appointment terminated director and secretary kevin lilly
dot icon16/12/2008
Appointment terminated director patrick o'leary
dot icon16/12/2008
Appointment terminated director michael reilly
dot icon07/08/2008
Registered office changed on 07/08/2008 from heath works baldock road royston hertfordshire SG8 5BQ
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 28/12/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Full accounts made up to 2005-12-31
dot icon03/01/2007
Return made up to 28/12/06; full list of members
dot icon04/05/2006
Director resigned
dot icon28/03/2006
Full accounts made up to 2004-12-31
dot icon03/03/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned;director resigned
dot icon09/02/2006
New secretary appointed;new director appointed
dot icon08/02/2006
Return made up to 28/12/05; full list of members
dot icon04/01/2006
Secretary resigned;director resigned
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/08/2005
Full accounts made up to 2003-12-31
dot icon19/05/2005
Secretary resigned;director resigned
dot icon18/05/2005
New secretary appointed;new director appointed
dot icon01/03/2005
New director appointed
dot icon15/02/2005
Return made up to 28/12/04; full list of members
dot icon16/12/2004
Director's particulars changed
dot icon14/12/2004
Full accounts made up to 2002-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/10/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon01/04/2004
Certificate of change of name
dot icon13/03/2004
Return made up to 28/12/03; full list of members
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/04/2003
Return made up to 28/12/02; full list of members
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Return made up to 28/12/01; full list of members
dot icon10/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/03/2001
Full group accounts made up to 1999-12-31
dot icon06/02/2001
Return made up to 28/12/00; full list of members
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Secretary resigned;director resigned
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/04/2000
New director appointed
dot icon25/01/2000
Return made up to 28/12/99; full list of members
dot icon08/12/1999
Secretary's particulars changed;director's particulars changed
dot icon05/07/1999
Full group accounts made up to 1998-08-31
dot icon11/03/1999
Auditor's resignation
dot icon21/02/1999
Return made up to 28/12/98; full list of members
dot icon01/02/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon27/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon28/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Director resigned
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon26/03/1998
Director resigned
dot icon26/03/1998
New director appointed
dot icon28/01/1998
Full group accounts made up to 1997-07-31
dot icon28/01/1998
Return made up to 28/12/97; change of members
dot icon15/05/1997
£ ic 1129846/350804 04/04/97 £ sr 779042@1=779042
dot icon15/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon27/01/1997
Return made up to 28/12/96; change of members
dot icon18/11/1996
Full group accounts made up to 1996-07-31
dot icon28/10/1996
Resolutions
dot icon26/09/1996
Miscellaneous
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon11/09/1996
Declaration of shares redemption:auditor's report
dot icon09/02/1996
£ ic 3054846/2054846 15/01/96 £ sr 1000000@1=1000000
dot icon06/02/1996
Resolutions
dot icon05/02/1996
Resolutions
dot icon30/01/1996
Full group accounts made up to 1995-07-31
dot icon30/01/1996
Return made up to 28/12/95; full list of members
dot icon31/05/1995
£ ic 3197138/3054846 03/04/95 £ sr [email protected]=84219 £ sr 58073@1=58073
dot icon26/05/1995
Memorandum and Articles of Association
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Resolutions
dot icon21/04/1995
Director resigned
dot icon25/01/1995
Full group accounts made up to 1994-07-31
dot icon25/01/1995
Return made up to 28/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon05/05/1994
£ ic 4359138/3197138 30/03/94 £ sr 1162000@1=1162000
dot icon05/05/1994
Resolutions
dot icon22/03/1994
Resolutions
dot icon21/03/1994
£ ic 5479138/4359138 17/02/94 £ sr 1120000@1=1120000
dot icon02/02/1994
Full group accounts made up to 1993-07-31
dot icon02/02/1994
Return made up to 28/12/93; change of members
dot icon02/04/1993
Director resigned
dot icon22/01/1993
Full group accounts made up to 1992-07-31
dot icon22/01/1993
Return made up to 28/12/92; full list of members
dot icon10/01/1993
Director's particulars changed
dot icon15/07/1992
Director resigned
dot icon23/04/1992
Full group accounts made up to 1991-07-31
dot icon27/01/1992
Return made up to 28/12/91; change of members
dot icon27/01/1992
Registered office changed on 27/01/92
dot icon06/08/1991
Director's particulars changed
dot icon06/08/1991
Director resigned
dot icon19/06/1991
Auditor's resignation
dot icon13/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon18/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/01/1991
Director resigned
dot icon23/01/1991
Full group accounts made up to 1990-07-31
dot icon23/01/1991
Return made up to 28/12/90; change of members
dot icon12/11/1990
New director appointed
dot icon31/01/1990
Full group accounts made up to 1989-07-31
dot icon31/01/1990
Return made up to 29/12/89; full list of members
dot icon17/08/1989
Resolutions
dot icon17/08/1989
£ ic 5078698/5051698 £ sr [email protected]=27000
dot icon25/05/1989
New director appointed
dot icon22/05/1989
New director appointed
dot icon11/04/1989
Director resigned
dot icon11/04/1989
Particulars of contract relating to shares
dot icon11/04/1989
Wd 31/03/89 ad 10/03/89--------- £ si 1163466@1=1163466 £ ic 3915232/5078698
dot icon11/04/1989
Resolutions
dot icon11/04/1989
Resolutions
dot icon11/04/1989
Resolutions
dot icon11/04/1989
Resolutions
dot icon11/04/1989
£ nc 4485672/5649138
dot icon11/04/1989
Resolutions
dot icon11/04/1989
£ ic 3942232/3915232 £ sr [email protected]=27000
dot icon03/04/1989
Memorandum and Articles of Association
dot icon23/02/1989
Full group accounts made up to 1988-07-31
dot icon23/02/1989
Return made up to 19/12/88; full list of members
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Resolutions
dot icon06/09/1988
£ ic 4032232/3942232 £ sr [email protected]=90000
dot icon19/08/1988
Resolutions
dot icon28/07/1988
New director appointed
dot icon28/07/1988
Director resigned
dot icon24/02/1988
Full group accounts made up to 1987-07-31
dot icon24/02/1988
Return made up to 29/12/87; full list of members
dot icon21/01/1988
Director resigned
dot icon26/01/1987
Group of companies' accounts made up to 1986-07-31
dot icon26/01/1987
Return made up to 30/12/86; full list of members
dot icon09/09/1986
Gazettable document
dot icon08/10/1981
Particulars of mortgage/charge
dot icon28/07/1981
Certificate of change of name
dot icon15/01/1981
Miscellaneous
dot icon15/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryson, Ben
Director
18/08/2020 - Present
3
Pinnerup, Steen
Director
23/01/2020 - Present
5
Street, Susan Janet
Secretary
28/08/2015 - 12/05/2023
-
Webster, James Charles
Director
12/12/2008 - 01/04/2014
32
Shanahan, Mark Edward
Director
01/03/2009 - 01/10/2009
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUEL & KJAER VTS LIMITED

BRUEL & KJAER VTS LIMITED is an(a) Active company incorporated on 15/01/1981 with the registered office located at Jarman Way, Royston, Hertfordshire SG8 5BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUEL & KJAER VTS LIMITED?

toggle

BRUEL & KJAER VTS LIMITED is currently Active. It was registered on 15/01/1981 .

Where is BRUEL & KJAER VTS LIMITED located?

toggle

BRUEL & KJAER VTS LIMITED is registered at Jarman Way, Royston, Hertfordshire SG8 5BQ.

What does BRUEL & KJAER VTS LIMITED do?

toggle

BRUEL & KJAER VTS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BRUEL & KJAER VTS LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-31 with no updates.