Company Information for VA TECH REYROLLE DISTRIBUTION LIMITED
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VA TECH REYROLLE DISTRIBUTION LIMITED | |
Legal Registered Office | |
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY, CAMBERLEY SURREY GU16 8QD Other companies in GU16 | |
Company Number | 01337749 | |
---|---|---|
Company ID Number | 01337749 | |
Date formed | 1977-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-05 05:40:45 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMONE EUFEMIA AGATHA DAVINA |
||
CARL ENNIS |
||
GARY SAMUEL HENDERSON WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MAHER |
Director | ||
HELEN CLAIRE CARLESS |
Company Secretary | ||
GERARD THOMAS GENT |
Company Secretary | ||
PHILLIP WAYNE MOONEY |
Director | ||
DEBORAH TRACY MCGARGLE |
Company Secretary | ||
PRIMA SECRETARY LIMITED |
Company Secretary | ||
DEBORAH TRACY MCGARGLE |
Company Secretary | ||
PHILLIP WAYNE MOONEY |
Company Secretary | ||
CHRISTOPHER GRAHAM |
Company Secretary | ||
BERNARD STEPHEN HUGHES |
Director | ||
KENNETH MACKAY |
Director | ||
PETER NOWOTNY |
Director | ||
NIGEL ANTHONY SELLAR |
Company Secretary | ||
PAULA BELL |
Director | ||
WILLIAM STANLEY JONES |
Director | ||
PETER MALKIN |
Director | ||
CHARLES ANDREW OVERSTALL |
Director | ||
JO HERMAN CORNELIS RENIQUE |
Director | ||
ERICH BRANDL |
Director | ||
PAULA BELL |
Company Secretary | ||
PHILIP JOHN CLIFTON |
Director | ||
ALISDAIR GRANT MACKENZIE |
Director | ||
JOHN EMMERSON WARREN |
Company Secretary | ||
PAUL MORGAN |
Director | ||
PHILIP MICHAEL RICHARDS |
Company Secretary | ||
PHILIP MICHAEL RICHARDS |
Director | ||
HUGH GRAHAM JACKSON |
Director | ||
DONALD JOHN SAWYER |
Director | ||
PHILLIP ERIC CONNOR |
Director | ||
ALFRED GORDON OVINGTON |
Director | ||
MICHAEL JOHN KELLY |
Company Secretary | ||
MICHAEL JOHN KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIEMENS ENERGY LIMITED | Director | 2018-06-26 | CURRENT | 1959-07-03 | Active | |
VA TECH T & D UK LIMITED | Director | 2016-10-01 | CURRENT | 2000-10-11 | Active - Proposal to Strike off | |
VA TECH (UK) LIMITED | Director | 2006-03-30 | CURRENT | 1998-05-12 | Active - Proposal to Strike off | |
VA TECH T & D UK LIMITED | Director | 2006-03-28 | CURRENT | 2000-10-11 | Active - Proposal to Strike off | |
SIEMENS PROTECTION DEVICES LIMITED | Director | 2005-12-05 | CURRENT | 1999-03-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Carl Ennis on 2018-08-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 19015000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CARL ENNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MAHER | |
AP03 | Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2016-08-10 | |
TM02 | Termination of appointment of Helen Claire Carless on 2016-08-01 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 19015000 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 19015000 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/01/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 19015000 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/12/13 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Helen Claire Carless as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERARD GENT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 18/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED PAUL MAHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 18/03/2010 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SAMUEL HENDERSON WEIR / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 02/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 01/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP MOONEY | |
123 | NC INC ALREADY ADJUSTED 15/08/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 19000000/19015000 15/08/2008 | |
88(2) | AD 15/08/08 GBP SI 15000@1=15000 GBP IC 19000000/19015000 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MOONEY / 12/05/2008 | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: NORTH FARM ROAD HEBBURN TYNE & WEAR NE31 1UP | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE APPT OF DIRECTORS 10/04/06 | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VA TECH REYROLLE DISTRIBUTION LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VA TECH REYROLLE DISTRIBUTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |