VECOM (UK) LIMITED

Register to unlock more data on OkredoRegister

VECOM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02070335

Incorporation date

03/11/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sillavan Works, Wood Street, Bury, Lancashire BL8 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon27/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2016
First Gazette notice for voluntary strike-off
dot icon30/03/2016
Application to strike the company off the register
dot icon01/03/2016
Compulsory strike-off action has been discontinued
dot icon29/02/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Floor Olivier Breeman as a director on 2015-11-03
dot icon29/02/2016
Termination of appointment of Andries Marinus Breeman as a director on 2015-11-03
dot icon29/02/2016
Termination of appointment of Frank Struik as a director on 2015-11-03
dot icon22/02/2016
First Gazette notice for compulsory strike-off
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Williem Baris as a director
dot icon18/02/2014
Appointment of Mr Frank Struik as a director
dot icon14/01/2014
Appointment of Mr Floor Olivier Breeman as a director
dot icon14/01/2014
Appointment of Mr David Grundy as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Jan Konings as a director
dot icon18/12/2012
Appointment of Mr Williem Baris as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Appointment of Mr Andries Marinus Breeman as a director
dot icon16/02/2012
Termination of appointment of Jochem Lange as a director
dot icon24/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Patrick Nolan as a secretary
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon19/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon19/11/2009
Director's details changed for Jan Konings on 2009-11-20
dot icon09/11/2009
Appointment of Mr Jochem Pieter Lange as a director
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2009
Appointment terminated director andries breeman
dot icon10/05/2009
Director appointed jan konings
dot icon21/04/2009
Appointment terminated director jeffrey aylott
dot icon28/10/2008
Return made up to 25/10/08; full list of members
dot icon16/06/2008
Gbp ic 125262/112734\04/04/08\gbp sr 12528@1=12528\
dot icon01/04/2008
Accounts for a small company made up to 2007-12-31
dot icon28/10/2007
Return made up to 25/10/07; full list of members
dot icon29/03/2007
Accounts for a small company made up to 2006-12-31
dot icon19/11/2006
Return made up to 25/10/06; full list of members
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
Secretary resigned
dot icon20/04/2006
Accounts for a small company made up to 2005-12-31
dot icon20/11/2005
Return made up to 25/10/05; full list of members
dot icon18/04/2005
Accounts for a small company made up to 2004-12-31
dot icon21/02/2005
Registered office changed on 22/02/05 from: 90 stumperlowe hall road sheffield south yorkshire S10 3QT
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Secretary resigned
dot icon20/12/2004
Auditor's resignation
dot icon10/11/2004
Return made up to 25/10/04; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2003-12-31
dot icon31/10/2003
Return made up to 25/10/03; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2002-12-31
dot icon07/01/2003
Return made up to 25/10/02; full list of members
dot icon30/10/2002
Registered office changed on 31/10/02 from: 84 craddocks avenue ashtead surrey KT21 1PG
dot icon18/09/2002
Accounts for a small company made up to 2001-12-31
dot icon20/05/2002
Memorandum and Articles of Association
dot icon20/05/2002
Resolutions
dot icon03/05/2002
Particulars of mortgage/charge
dot icon23/10/2001
Return made up to 25/10/01; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2000-12-31
dot icon18/12/2000
Return made up to 25/10/00; full list of members
dot icon15/06/2000
Accounts made up to 1999-12-31
dot icon10/11/1999
Return made up to 25/10/99; full list of members
dot icon19/09/1999
Accounts made up to 1998-12-31
dot icon30/03/1999
New director appointed
dot icon26/01/1999
Return made up to 25/10/98; no change of members
dot icon06/10/1998
Registered office changed on 07/10/98 from: 5 forest crescent ashtead surrey KT21 1JU
dot icon05/03/1998
Accounts made up to 1997-12-31
dot icon23/10/1997
Return made up to 25/10/97; full list of members
dot icon17/02/1997
Accounts made up to 1996-12-31
dot icon19/11/1996
Return made up to 25/10/96; full list of members
dot icon28/05/1996
Accounts made up to 1995-12-31
dot icon28/05/1996
Registered office changed on 29/05/96 from: dornan house forest crescent ashstead surrey KT21 1JG
dot icon26/10/1995
New director appointed
dot icon19/10/1995
Return made up to 25/10/95; full list of members
dot icon18/10/1995
New secretary appointed
dot icon18/10/1995
New director appointed
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Director resigned
dot icon11/09/1995
Registered office changed on 12/09/95 from: 5TH floor 5-7 southwark street london SE1 1RQ
dot icon16/07/1995
Accounts made up to 1994-12-31
dot icon21/05/1995
Accounts made up to 1993-12-31
dot icon26/04/1995
Accounts made up to 1992-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 25/10/94; full list of members
dot icon20/04/1994
Return made up to 25/10/93; full list of members
dot icon02/02/1994
Registered office changed on 03/02/94 from: suite 4 334-338 essex road islington london.N1 3PB
dot icon24/01/1994
Secretary resigned;new secretary appointed
dot icon06/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon14/03/1993
Accounts made up to 1991-12-31
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon31/01/1993
Registered office changed on 01/02/93 from: unit 3 bredgar industrial estate, bredgar road, gillingham, kent. ME8 6PL
dot icon05/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon02/11/1992
Return made up to 25/10/92; no change of members
dot icon26/04/1992
Registered office changed on 27/04/92 from: crescent house yonge close eastleigh hampshire SO5 4SX
dot icon29/10/1991
Return made up to 25/10/91; no change of members
dot icon13/10/1991
Accounts made up to 1990-12-31
dot icon10/02/1991
Accounts made up to 1989-12-31
dot icon07/11/1990
Return made up to 25/10/90; full list of members
dot icon11/03/1990
Accounts made up to 1988-12-31
dot icon10/12/1989
Return made up to 08/09/89; full list of members
dot icon14/02/1989
Accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 10/06/88; full list of members
dot icon22/06/1988
Registered office changed on 23/06/88 from: 5 lexham court high street maidenhead berks SL6 12N
dot icon13/08/1987
Location of register of members
dot icon20/03/1987
Accounting reference date notified as 31/12
dot icon12/03/1987
Director resigned;new director appointed
dot icon19/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1987
Registered office changed on 20/02/87 from: 47 brunswick place london N1 6EE
dot icon15/01/1987
Certificate of change of name
dot icon06/01/1987
Gazettable document
dot icon30/12/1986
Secretary resigned;new secretary appointed
dot icon03/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aylott, Jeffrey Peter
Director
30/06/1995 - 24/03/2009
7
Grundy, David
Director
03/07/2013 - Present
2
Baris, Williem
Director
26/10/2012 - 06/11/2013
3
Breeman, Andries Marinus
Director
01/02/2012 - 03/11/2015
-
Breeman, Andries Marinus
Director
03/02/1999 - 24/03/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VECOM (UK) LIMITED

VECOM (UK) LIMITED is an(a) Dissolved company incorporated on 03/11/1986 with the registered office located at Sillavan Works, Wood Street, Bury, Lancashire BL8 2SL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VECOM (UK) LIMITED?

toggle

VECOM (UK) LIMITED is currently Dissolved. It was registered on 03/11/1986 and dissolved on 27/06/2016.

Where is VECOM (UK) LIMITED located?

toggle

VECOM (UK) LIMITED is registered at Sillavan Works, Wood Street, Bury, Lancashire BL8 2SL.

What does VECOM (UK) LIMITED do?

toggle

VECOM (UK) LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for VECOM (UK) LIMITED?

toggle

The latest filing was on 27/06/2016: Final Gazette dissolved via voluntary strike-off.