VTF LIMITED

Register to unlock more data on OkredoRegister

VTF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05736966

Incorporation date

09/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Newland, Lincoln LN1 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon20/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon03/03/2025
Termination of appointment of Peter Andrew Preece as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Timothy Jason Everett as a director on 2025-02-28
dot icon04/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/11/2022
Director's details changed for Mr Peter Andrew Preece on 2022-11-07
dot icon03/11/2022
Director's details changed for Mr Stephen John Gilliatt on 2022-10-31
dot icon03/11/2022
Director's details changed for Mr Peter Andrew Preece on 2022-10-31
dot icon03/11/2022
Termination of appointment of Stephen John Gilliatt as a secretary on 2022-10-31
dot icon24/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon19/04/2021
Notification of Vtf Holdings Ltd as a person with significant control on 2020-04-28
dot icon16/04/2021
Cessation of Stephen John Gilliatt as a person with significant control on 2020-04-28
dot icon16/04/2021
Cessation of Peter Andrew Preece as a person with significant control on 2020-04-28
dot icon25/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Satisfaction of charge 1 in full
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon12/03/2019
Registered office address changed from Unit 14 Allen's Business Park Saxilby Lincoln Lincolnshire LN1 2LR to 15 Newland Lincoln LN1 1XG on 2019-03-12
dot icon23/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon14/03/2018
Director's details changed for Mr Peter Andrew Preece on 2018-03-14
dot icon14/03/2018
Director's details changed for Mr Stephen John Gilliatt on 2018-03-14
dot icon14/03/2018
Secretary's details changed for Mr Stephen John Gilliatt on 2018-03-14
dot icon14/03/2018
Change of details for Mr Peter Andrew Preece as a person with significant control on 2018-03-14
dot icon14/03/2018
Change of details for Mr Stephen John Gilliatt as a person with significant control on 2018-03-14
dot icon22/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon09/04/2014
Director's details changed for Peter Andrew Preece on 2014-03-09
dot icon09/04/2014
Secretary's details changed for Mr Stephen John Gilliatt on 2014-03-09
dot icon09/04/2014
Director's details changed for Stephen John Gilliatt on 2014-03-09
dot icon03/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon15/03/2013
Director's details changed for Peter Andrew Preece on 2013-01-01
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon26/07/2011
Cancellation of shares. Statement of capital on 2011-07-26
dot icon06/04/2011
Cancellation of shares. Statement of capital on 2011-04-06
dot icon06/04/2011
Resolutions
dot icon06/04/2011
Purchase of own shares.
dot icon18/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon10/03/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon10/03/2011
Secretary's details changed for Stephen John Gilliatt on 2011-03-10
dot icon20/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon08/04/2010
Director's details changed for Peter Andrew Preece on 2010-04-08
dot icon08/04/2010
Director's details changed for Stephen John Gilliatt on 2010-04-08
dot icon11/02/2010
Director's details changed for Stephen John Gilliatt on 2010-02-01
dot icon20/01/2010
Change of share class name or designation
dot icon16/01/2010
Memorandum and Articles of Association
dot icon16/01/2010
Resolutions
dot icon29/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/03/2009
Return made up to 09/03/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/07/2008
Return made up to 09/03/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon31/08/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon13/03/2007
Return made up to 09/03/07; full list of members
dot icon21/09/2006
Registered office changed on 21/09/06 from: 19 charles street gainsborough lincolnshire DN21 2JA
dot icon27/07/2006
Ad 17/07/06--------- £ si 40000@1=40000 £ ic 2/40002
dot icon27/07/2006
Nc inc already adjusted 17/07/06
dot icon27/07/2006
Resolutions
dot icon17/03/2006
Registered office changed on 17/03/06 from: 9, perseverance works kingsland road london E2 8DD
dot icon17/03/2006
Secretary resigned
dot icon17/03/2006
New secretary appointed;new director appointed
dot icon17/03/2006
Director resigned
dot icon17/03/2006
New director appointed
dot icon09/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/03/2026
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
16
363.49K
-
0.00
247.01K
-
2022
16
526.53K
-
0.00
516.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
09/03/2006 - 09/03/2006
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/03/2006 - 09/03/2006
10896
Gilliatt, Stephen John
Director
09/03/2006 - Present
2
Everett, Timothy Jason
Director
28/02/2025 - Present
4
Gilliatt, Stephen John
Secretary
09/03/2006 - 31/10/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About VTF LIMITED

VTF LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at 15 Newland, Lincoln LN1 1XG. There are currently 3 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 VTF LIMITED?

toggle

VTF LIMITED is currently Active. It was registered on 09/03/2006 .

Where is VTF LIMITED located?

toggle

VTF LIMITED is registered at 15 Newland, Lincoln LN1 1XG.

What does VTF LIMITED do?

toggle

VTF LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

What is the latest filing for VTF LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-09 with no updates.