VESTATEC (U.K.) LIMITED

VESTATEC (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVESTATEC (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02172112
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VESTATEC (U.K.) LIMITED?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is VESTATEC (U.K.) LIMITED located?

    Registered Office Address
    Ash & Lacy House
    Alma Street
    B66 2RL Smethwick
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VESTATEC (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENTFAWN LIMITEDSep 30, 1987Sep 30, 1987

    What are the latest accounts for VESTATEC (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VESTATEC (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for VESTATEC (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Maxwell Joseph Bylina as a director on Nov 24, 2025

    1 pagesTM01

    Registration of charge 021721120010, created on Sep 01, 2025

    49 pagesMR01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Director's details changed for Mr Maxwell Joseph Bylina on Apr 10, 2025

    2 pagesCH01

    Registration of charge 021721120009, created on Apr 14, 2025

    14 pagesMR01

    Confirmation statement made on Apr 08, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Statement of capital on Jan 29, 2021

    • Capital: GBP 375,442
    1 pagesSH02

    Registration of charge 021721120008, created on Apr 01, 2025

    15 pagesMR01

    Termination of appointment of Robert Joseph Drake as a director on Mar 31, 2025

    1 pagesTM01

    Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Ash & Lacy House Alma Street Smethwick B66 2RL on Mar 31, 2025

    1 pagesAD01

    Cessation of Ram Investments Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Notification of Ash & Lacy Automotive Holdings Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Appointment of David Nock as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Ms Emily Evans as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Jonathan Leslie Evans as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Andrew David Waterhouse as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Lee Grant Clarke as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Robert Joseph Drake as a secretary on Mar 31, 2025

    1 pagesTM02

    Termination of appointment of Michael Peter Bylina as a director on Mar 31, 2025

    1 pagesTM01

    Registration of charge 021721120007, created on Mar 31, 2025

    17 pagesMR01

    Confirmation statement made on Feb 14, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Maxwell Joseph Bylina on Feb 27, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Who are the officers of VESTATEC (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Emily
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    Director
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    EnglandBritish331197510001
    EVANS, Jonathan Leslie
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    Director
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    EnglandBritish42254810008
    NOCK, David Bruce
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    Director
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    EnglandBritish95284050002
    WATERHOUSE, Andrew David
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    Director
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    United KingdomBritish286008670001
    WRIGHT, David Graham
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    Director
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    EnglandBritish137252630001
    DRAKE, Robert Joseph
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    Secretary
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    British28086180002
    BURNS, John
    2 Brentano Drive
    92679 Coto De Caza
    California
    Usa
    Director
    2 Brentano Drive
    92679 Coto De Caza
    California
    Usa
    American57419730001
    BYLINA, Maxwell Joseph
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    Director
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    EnglandBritish308644420001
    BYLINA, Michael Peter
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    Director
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    EnglandBritish3876050002
    CLARKE, Lee Grant
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    Director
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    United KingdomBritish86591140002
    CLEMENTS, Thomas
    9 Old Ranch Road
    92677 Laguna Niguel
    California
    Usa
    Director
    9 Old Ranch Road
    92677 Laguna Niguel
    California
    Usa
    American57419770001
    DRAKE, Robert Joseph
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    Director
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    United KingdomIrish28086180004
    SANDERSON, Anthony Hurst
    St Andrews Road
    RG9 1JE Henley On Thames
    70
    Oxfordshire
    United Kingdom
    Director
    St Andrews Road
    RG9 1JE Henley On Thames
    70
    Oxfordshire
    United Kingdom
    EnglandBritish10422510002
    SKIRROW, Antony John
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    Director
    Number 8
    Colwick
    NG4 2JX Nottingham
    Unit 7 Private Road
    Nottinghamshire
    England
    EnglandBritish249952260001

    Who are the persons with significant control of VESTATEC (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    Mar 31, 2025
    Alma Street
    B66 2RL Smethwick
    Ash & Lacy House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13552947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ram Investments Limited
    SL1 4RD Slough
    178 Buckingham Avenue
    Berkshire
    England
    Oct 09, 2017
    SL1 4RD Slough
    178 Buckingham Avenue
    Berkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number03462011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Michael Peter Bylina
    Popham Close
    Hanworth
    TW13 6JE Feltham
    Unit 8, The Links
    Middlesex
    England
    Apr 06, 2016
    Popham Close
    Hanworth
    TW13 6JE Feltham
    Unit 8, The Links
    Middlesex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Lee Grant Clarke
    Popham Close
    Hanworth
    TW13 6JE Feltham
    Unit 8, The Links
    Middlesex
    England
    Apr 06, 2016
    Popham Close
    Hanworth
    TW13 6JE Feltham
    Unit 8, The Links
    Middlesex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Joseph Drake
    Popham Close
    Hanworth
    TW13 6JE Feltham
    Unit 8, The Links
    Middlesex
    England
    Apr 06, 2016
    Popham Close
    Hanworth
    TW13 6JE Feltham
    Unit 8, The Links
    Middlesex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0