VOLTEC GUN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

VOLTEC GUN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06020576

Incorporation date

06/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a High Oak, Brierley Hill DY5 4LACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon09/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/02/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Cessation of Michael Evans as a person with significant control on 2023-06-21
dot icon22/06/2023
Registered office address changed from Unit B9 Richmond Hill Wigan WN5 8AA England to 5a High Oak Brierley Hill DY5 4LA on 2023-06-22
dot icon22/06/2023
Notification of Tamariz Akhtar as a person with significant control on 2023-06-21
dot icon20/06/2023
Termination of appointment of Michael Evans as a director on 2023-06-19
dot icon19/06/2023
Appointment of Mr Tamraiz Akhtar as a director on 2023-06-16
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon24/03/2020
Registered office address changed from Unit 39 Pemberton Business Centre Richmond Hill Wigan WN5 8AA England to Unit B9 Richmond Hill Wigan WN5 8AA on 2020-03-24
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2020
Registered office address changed from Unit 4 Hewitt Business Park, Winstanley Road Billinge Wigan Lancashire WN5 7XB to Unit 39 Pemberton Business Centre Richmond Hill Wigan WN5 8AA on 2020-01-07
dot icon07/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon27/07/2015
Registered office address changed from 73 Naburn Drive Orrell Wigan Lancashire WN5 8SB to Unit 4 Hewitt Business Park, Winstanley Road Billinge Wigan Lancashire WN5 7XB on 2015-07-27
dot icon05/05/2015
Director's details changed for Mr Michael Evans on 2015-05-05
dot icon05/05/2015
Termination of appointment of Elaine Evans as a secretary on 2015-05-05
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon05/08/2013
Registered office address changed from Allied Business Centre 1 Potter Place Skelmersdale Lancashire WN8 9PW United Kingdom on 2013-08-05
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/04/2013
Registered office address changed from 73 Naburn Drive Orrell Wigan Lancashire WN5 8SB United Kingdom on 2013-04-05
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/02/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Michael Evans on 2011-11-30
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2011
Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD on 2011-02-18
dot icon24/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Michael Evans on 2010-01-19
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/03/2009
Accounting reference date shortened from 30/06/2009 to 30/06/2008
dot icon09/02/2009
Return made up to 06/12/08; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/03/2008
Appointment terminated director stephen evans
dot icon26/03/2008
Appointment terminated secretary michael evans
dot icon26/03/2008
Secretary appointed elaine evans
dot icon26/03/2008
Curr ext from 31/12/2008 to 30/06/2009
dot icon19/02/2008
Ad 07/12/06--------- £ si 100@1
dot icon06/02/2008
Return made up to 06/12/07; full list of members
dot icon06/02/2008
Secretary's particulars changed;director's particulars changed
dot icon06/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-31.72 % *

* during past year

Cash in Bank

£13,549.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.20K
-
0.00
19.84K
-
2022
1
10.74K
-
0.00
13.55K
-
2022
1
10.74K
-
0.00
13.55K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.74K £Descended-37.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.55K £Descended-31.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Michael
Director
06/12/2006 - 19/06/2023
2
Evans, Michael
Secretary
06/12/2006 - 19/02/2008
1
Evans, Stephen Joseph
Director
06/12/2006 - 19/02/2008
2
Evans, Elaine
Secretary
19/02/2008 - 05/05/2015
-
Akhtar, Tamraiz
Director
16/06/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About VOLTEC GUN SYSTEMS LIMITED

VOLTEC GUN SYSTEMS LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at 5a High Oak, Brierley Hill DY5 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of VOLTEC GUN SYSTEMS LIMITED?

toggle

VOLTEC GUN SYSTEMS LIMITED is currently Active. It was registered on 06/12/2006 .

Where is VOLTEC GUN SYSTEMS LIMITED located?

toggle

VOLTEC GUN SYSTEMS LIMITED is registered at 5a High Oak, Brierley Hill DY5 4LA.

What does VOLTEC GUN SYSTEMS LIMITED do?

toggle

VOLTEC GUN SYSTEMS LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

How many employees does VOLTEC GUN SYSTEMS LIMITED have?

toggle

VOLTEC GUN SYSTEMS LIMITED had 1 employees in 2022.

What is the latest filing for VOLTEC GUN SYSTEMS LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-06-30.