VA TECH T & D UK LIMITED
Overview
Company Name | VA TECH T & D UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04087989 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VA TECH T & D UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VA TECH T & D UK LIMITED located?
Registered Office Address | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VA TECH T & D UK LIMITED?
Company Name | From | Until |
---|---|---|
VATUK (NO2) LIMITED | Oct 11, 2000 | Oct 11, 2000 |
What are the latest accounts for VA TECH T & D UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for VA TECH T & D UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 25, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||||||||||
Termination of appointment of Gary Samuel Henderson Weir as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stephen Dervan as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Carl Ennis on Aug 29, 2018 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Sep 30, 2017 to Mar 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 24 pages | AA | ||||||||||
Appointment of Mr Carl Ennis as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Maher as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on Aug 10, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Claire Carless as a secretary on Aug 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 19 pages | AA | ||||||||||
Who are the officers of VA TECH T & D UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVINA, Simone Eufemia Agatha | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | 212028050001 | |||||||
BELL, Martin | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Company Director | 100592850003 | ||||
DERVAN, Mark Stephen | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Country Controller | 253836920001 | ||||
ENNIS, Carl Christopher | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Managing Director | 216150220002 | ||||
CARLESS, Helen Claire | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 167282610001 | ||||||
GENT, Gerard Thomas | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | British | 51697750003 | ||||||
GRAHAM, Christopher | Secretary | Glenluce Birtley Chester Le Street DH3 2HY Durham 66 England United Kingdom | British | Head Of Legal Affairs | 61088970002 | |||||
MCGARGLE, Deborah Tracy | Secretary | 12 Shellbark Biddick Woods DH4 7TD Washington Tyne & Wear | British | Lawyer | 113674630001 | |||||
MCGARGLE, Deborah Tracy | Secretary | 12 Shellbark Biddick Woods DH4 7TD Washington Tyne & Wear | British | Legal Advisor | 113674630001 | |||||
RAMSAY, Alexander John | Secretary | 14 Norwood Avenue Heaton NE6 5RA Newcastle Upon Tyne Tyne & Wear | British | 75926080001 | ||||||
DICKINSON DEES | Nominee Secretary | Camden House Princes Wharf Teesdale TS17 6QY Stockton On Tees | 900005460001 | |||||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
BRUCK, Armin Hans Wolfgang, Dr | Director | Falkenstrasse 26 90522 Oberasbach Germany | German | Company Director | 109600540001 | |||||
GRAHAM, Christopher | Director | Glenluce Birtley Chester Le Street DH3 2HY Durham 66 England United Kingdom | England | British | Head Of Legal Affairs | 61088970002 | ||||
MAHER, Paul | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | Managing Director | 156180230001 | ||||
MROSIK, Jan Michael, Dr | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | Germany | German | Director | 127347300001 | ||||
RAMSAY, Alexander John | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Accountant | 91811230002 | ||||
SELLAR, Nigel Anthony | Director | Low Leazes Leazes Lane NE46 3BA Hexham Northumberland | British | Chartered Accountant | 36687590001 | |||||
SMITH, Ronald | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | Managing Director | 109600790001 | ||||
SNAITH, Richard | Director | 22 Churchburn Drive Loansdene NE61 2BZ Morpeth Northumberland | British | Director | 75973200001 | |||||
WEIR, Gary Samuel Henderson | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | Finance Director | 74899150003 | ||||
WYPER, William | Director | 8 Mount Village KA2 0EQ Kilmarnock | British | Director Of Human Resources | 18455910002 | |||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of VA TECH T & D UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Siemens Holdings Plc | Apr 06, 2016 | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House England | No | ||||||||||
| |||||||||||||
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