VA TECH T & D UK LIMITED

VA TECH T & D UK LIMITED

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

    Company NameVA TECH T & D UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04087989
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of VA TECH T & D UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VATUK (NO2) LIMITEDOct 11, 2000Oct 11, 2000

    What are the latest accounts for VA TECH T & D UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for VA TECH T & D UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Nov 25, 2019

    • Capital: GBP 3,393,952
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    Termination of appointment of Gary Samuel Henderson Weir as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Mark Stephen Dervan as a director on Dec 31, 2018

    2 pagesAP01

    Director's details changed for Mr Carl Ennis on Aug 29, 2018

    2 pagesCH01

    Previous accounting period extended from Sep 30, 2017 to Mar 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    24 pagesAA

    Appointment of Mr Carl Ennis as a director on Oct 01, 2016

    2 pagesAP01

    Termination of appointment of Paul Maher as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on Aug 10, 2016

    2 pagesAP03

    Termination of appointment of Helen Claire Carless as a secretary on Aug 01, 2016

    1 pagesTM02

    Annual return made up to Mar 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 15,290,000
    SH01

    Full accounts made up to Sep 30, 2015

    19 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 15,290,000
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2014

    19 pagesAA

    Who are the officers of VA TECH T & D UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVINA, Simone Eufemia Agatha
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    212028050001
    BELL, Martin
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishCompany Director100592850003
    DERVAN, Mark Stephen
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishCountry Controller253836920001
    ENNIS, Carl Christopher
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishManaging Director216150220002
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British167282610001
    GENT, Gerard Thomas
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    British51697750003
    GRAHAM, Christopher
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    Secretary
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    BritishHead Of Legal Affairs61088970002
    MCGARGLE, Deborah Tracy
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    Secretary
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    BritishLawyer113674630001
    MCGARGLE, Deborah Tracy
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    Secretary
    12 Shellbark
    Biddick Woods
    DH4 7TD Washington
    Tyne & Wear
    BritishLegal Advisor113674630001
    RAMSAY, Alexander John
    14 Norwood Avenue
    Heaton
    NE6 5RA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    14 Norwood Avenue
    Heaton
    NE6 5RA Newcastle Upon Tyne
    Tyne & Wear
    British75926080001
    DICKINSON DEES
    Camden House
    Princes Wharf Teesdale
    TS17 6QY Stockton On Tees
    Nominee Secretary
    Camden House
    Princes Wharf Teesdale
    TS17 6QY Stockton On Tees
    900005460001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BRUCK, Armin Hans Wolfgang, Dr
    Falkenstrasse 26
    90522 Oberasbach
    Germany
    Director
    Falkenstrasse 26
    90522 Oberasbach
    Germany
    GermanCompany Director109600540001
    GRAHAM, Christopher
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    Director
    Glenluce
    Birtley Chester Le Street
    DH3 2HY Durham
    66
    England
    United Kingdom
    EnglandBritishHead Of Legal Affairs61088970002
    MAHER, Paul
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritishManaging Director156180230001
    MROSIK, Jan Michael, Dr
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    GermanyGermanDirector127347300001
    RAMSAY, Alexander John
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishAccountant91811230002
    SELLAR, Nigel Anthony
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    Director
    Low Leazes
    Leazes Lane
    NE46 3BA Hexham
    Northumberland
    BritishChartered Accountant36687590001
    SMITH, Ronald
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritishManaging Director109600790001
    SNAITH, Richard
    22 Churchburn Drive
    Loansdene
    NE61 2BZ Morpeth
    Northumberland
    Director
    22 Churchburn Drive
    Loansdene
    NE61 2BZ Morpeth
    Northumberland
    BritishDirector75973200001
    WEIR, Gary Samuel Henderson
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishFinance Director74899150003
    WYPER, William
    8 Mount Village
    KA2 0EQ Kilmarnock
    Director
    8 Mount Village
    KA2 0EQ Kilmarnock
    BritishDirector Of Human Resources18455910002
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    England
    Apr 06, 2016
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2465263
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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