VESTATEC (U.K.) LIMITED
Overview
| Company Name | VESTATEC (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02172112 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VESTATEC (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRENTFAWN LIMITED | Sep 30, 1987 | Sep 30, 1987 |
What are the latest accounts for VESTATEC (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VESTATEC (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for VESTATEC (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Maxwell Joseph Bylina as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 021721120010, created on Sep 01, 2025 | 49 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Director's details changed for Mr Maxwell Joseph Bylina on Apr 10, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 021721120009, created on Apr 14, 2025 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Apr 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Statement of capital on Jan 29, 2021
| 1 pages | SH02 | ||||||||||
Registration of charge 021721120008, created on Apr 01, 2025 | 15 pages | MR01 | ||||||||||
Termination of appointment of Robert Joseph Drake as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Ram Investments Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Ash & Lacy Automotive Holdings Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of David Nock as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Emily Evans as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Leslie Evans as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew David Waterhouse as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Grant Clarke as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Joseph Drake as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Peter Bylina as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 021721120007, created on Mar 31, 2025 | 17 pages | MR01 | ||||||||||
Confirmation statement made on Feb 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Maxwell Joseph Bylina on Feb 27, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Who are the officers of VESTATEC (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Emily | Director | Alma Street B66 2RL Smethwick Ash & Lacy House England | England | British | 331197510001 | |||||
| EVANS, Jonathan Leslie | Director | Alma Street B66 2RL Smethwick Ash & Lacy House England | England | British | 42254810008 | |||||
| NOCK, David Bruce | Director | Alma Street B66 2RL Smethwick Ash & Lacy House England | England | British | 95284050002 | |||||
| WATERHOUSE, Andrew David | Director | Alma Street B66 2RL Smethwick Ash & Lacy House England | United Kingdom | British | 286008670001 | |||||
| WRIGHT, David Graham | Director | Number 8 Colwick NG4 2JX Nottingham Unit 7 Private Road Nottinghamshire England | England | British | 137252630001 | |||||
| DRAKE, Robert Joseph | Secretary | Number 8 Colwick NG4 2JX Nottingham Unit 7 Private Road Nottinghamshire England | British | 28086180002 | ||||||
| BURNS, John | Director | 2 Brentano Drive 92679 Coto De Caza California Usa | American | 57419730001 | ||||||
| BYLINA, Maxwell Joseph | Director | Alma Street B66 2RL Smethwick Ash & Lacy House England | England | British | 308644420001 | |||||
| BYLINA, Michael Peter | Director | Number 8 Colwick NG4 2JX Nottingham Unit 7 Private Road Nottinghamshire England | England | British | 3876050002 | |||||
| CLARKE, Lee Grant | Director | Number 8 Colwick NG4 2JX Nottingham Unit 7 Private Road Nottinghamshire England | United Kingdom | British | 86591140002 | |||||
| CLEMENTS, Thomas | Director | 9 Old Ranch Road 92677 Laguna Niguel California Usa | American | 57419770001 | ||||||
| DRAKE, Robert Joseph | Director | Number 8 Colwick NG4 2JX Nottingham Unit 7 Private Road Nottinghamshire England | United Kingdom | Irish | 28086180004 | |||||
| SANDERSON, Anthony Hurst | Director | St Andrews Road RG9 1JE Henley On Thames 70 Oxfordshire United Kingdom | England | British | 10422510002 | |||||
| SKIRROW, Antony John | Director | Number 8 Colwick NG4 2JX Nottingham Unit 7 Private Road Nottinghamshire England | England | British | 249952260001 |
Who are the persons with significant control of VESTATEC (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ash & Lacy Automotive Holdings Limited | Mar 31, 2025 | Alma Street B66 2RL Smethwick Ash & Lacy House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ram Investments Limited | Oct 09, 2017 | SL1 4RD Slough 178 Buckingham Avenue Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Peter Bylina | 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
| |||||||||||||
| Mr Lee Grant Clarke | 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
| |||||||||||||
| Mr Robert Joseph Drake | 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
| |||||||||||||
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