Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VA TECH (UK) LIMITED
Company Information for

VA TECH (UK) LIMITED

FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD,
Company Registration Number
03562487
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Va Tech (uk) Ltd
VA TECH (UK) LIMITED was founded on 1998-05-12 and has its registered office in Frimley, Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Va Tech (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VA TECH (UK) LIMITED
 
Legal Registered Office
FARADAY HOUSE
SIR WILLIAM SIEMENS SQUARE
FRIMLEY, CAMBERLEY
SURREY
GU16 8QD
Other companies in GU16
 
Filing Information
Company Number 03562487
Company ID Number 03562487
Date formed 1998-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2020-11-05 17:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VA TECH (UK) LIMITED
Is this data useful to you?
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.
Companies with same name VA TECH (UK) LIMITED
The following companies were found which have the same name as VA TECH (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK DRAYMAN'S WAY, NEWCASTLE HELIX NEWCASTLE UPON TYNE NE4 5DE Active Company formed on the 1998-12-02

Company Officers of VA TECH (UK) LIMITED

Current Directors
Officer Role Date Appointed
SIMONE EUFEMIA AGATHA DAVINA
Company Secretary 2016-08-10
CARL ENNIS
Director 2016-10-01
GARY SAMUEL HENDERSON WEIR
Director 2006-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MAHER
Director 2010-12-01 2016-09-30
HELEN CLAIRE CARLESS
Company Secretary 2012-02-10 2016-08-01
MICHAEL PETER JESBERGER
Director 2009-01-13 2012-06-30
ANDREAS HEINE
Director 2009-01-13 2012-05-29
JAN MICHAEL MROSIK
Director 2007-12-13 2012-04-01
GERARD THOMAS GENT
Company Secretary 2006-03-30 2012-01-31
RONALD SMITH
Director 2006-03-30 2010-11-30
WIOLFGANG DIETER BRAUN
Director 2006-03-30 2008-12-15
DETLEV HERMANN MAAR
Director 2006-03-30 2008-12-15
DONALD JAMES WEIR
Director 2006-03-30 2008-07-21
ARMIN HANS WOLFGANG BRUCK
Director 2006-06-02 2007-07-26
DEBORAH TRACY MCGARGLE
Company Secretary 2004-12-01 2006-11-08
CHARLES ANDREW OVERSTALL
Director 2000-11-17 2006-07-27
RICHARD SNAITH
Director 2004-01-01 2006-06-02
ALFRED KARL WEINBERGER
Director 2004-02-20 2006-06-02
WILLIAM WYPER
Director 2004-01-01 2006-06-02
ANDREAS KREBS
Director 2004-02-20 2006-04-25
NIGEL ANTHONY SELLAR
Director 1998-09-02 2006-03-31
DICKINSON DEES
Nominated Secretary 2001-11-23 2006-03-30
DEBORAH TRACY MCGARGLE
Company Secretary 2001-11-23 2004-06-30
ALEXANDER JOHN RAMSAY
Company Secretary 2001-05-04 2001-11-23
CHRISTOPHER GRAHAM
Company Secretary 2001-01-09 2001-05-04
NIGEL ANTHONY SELLAR
Company Secretary 1998-10-27 2001-01-09
PETER JOSEPH KINDER HASLEHURST
Director 1999-05-11 2000-11-17
WILLIAM STANLEY JONES
Director 1998-10-26 2000-11-17
JAMES ROY TAZZYMAN
Director 1999-05-11 2000-11-17
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-05-12 1998-10-27
CHRISTIAN HOEFENDER
Director 1998-09-16 1998-10-27
HACKWOOD DIRECTORS LIMITED
Nominated Director 1998-05-12 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ENNIS SIEMENS PROTECTION DEVICES LIMITED Director 2016-10-01 CURRENT 1999-03-03 Active - Proposal to Strike off
GARY SAMUEL HENDERSON WEIR VA TECH REYROLLE DISTRIBUTION LIMITED Director 2006-04-10 CURRENT 1977-11-08 Active
GARY SAMUEL HENDERSON WEIR VA TECH T & D UK LIMITED Director 2006-03-28 CURRENT 2000-10-11 Active - Proposal to Strike off
GARY SAMUEL HENDERSON WEIR SIEMENS PROTECTION DEVICES LIMITED Director 2005-12-05 CURRENT 1999-03-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-30DS01Application to strike the company off the register
2020-09-08SH19Statement of capital on 2020-09-08 GBP 1
2020-09-08RES13Resolutions passed:
  • Share premium account reduced 25/08/2020
  • Resolution of reduction in issued share capital
2020-09-08SH20Statement by Directors
2020-09-08CAP-SSSolvency Statement dated 24/08/20
2020-06-23CH01Director's details changed for Mrs Simone Eufemia Agatha Davina on 2020-06-19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED MR STEPHEN SCRIMSHAW
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL ENNIS
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-03CH01Director's details changed for Mr Carl Ennis on 2020-01-01
2019-05-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR ALISTAIR JAMES GEMMELL
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY SAMUEL HENDERSON WEIR
2018-08-30CH01Director's details changed for Mr Carl Ennis on 2018-08-29
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 48000000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-12AP01DIRECTOR APPOINTED MR CARL ENNIS
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAHER
2016-08-11AP03Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2016-08-10
2016-08-06TM02Termination of appointment of Helen Claire Carless on 2016-08-01
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 48000000
2016-04-01AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-02AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-24RES01ADOPT ARTICLES 24/04/15
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 48000000
2015-04-01AR0118/03/15 ANNUAL RETURN FULL LIST
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 48000000
2014-03-26AR0118/03/14 ANNUAL RETURN FULL LIST
2014-01-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-31RES01ADOPT ARTICLES 31/12/13
2013-04-02AR0118/03/13 ANNUAL RETURN FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JESBERGER
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS HEINE
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAN MROSIK
2012-03-26AR0118/03/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JESBERGER / 07/03/2012
2012-03-06AP03SECRETARY APPOINTED HELEN CLAIRE CARLESS
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY GERARD GENT
2011-06-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-24AR0118/03/11 FULL LIST
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH
2010-12-06AP01DIRECTOR APPOINTED PAUL MAHER
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-26AR0118/03/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SAMUEL HENDERSON WEIR / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SAMUEL HENDERSON WEIR / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAN MICHAEL MROSIK / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JESBERGER / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREAS HEINE / 01/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 01/03/2010
2009-07-25AUDAUDITOR'S RESIGNATION
2009-07-25AUDAUDITOR'S RESIGNATION
2009-07-02AUDAUDITOR'S RESIGNATION
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-25363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED DR ANDREAS HEINE
2009-02-10288aDIRECTOR APPOINTED MICHAEL PETER JESBERGER
2009-01-20RES01ADOPT ARTICLES 15/01/2009
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR WIOLFGANG BRAUN
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DETLEV MAAR
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR DONALD WEIR
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD WEIR / 07/05/2008
2008-03-27363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ
2007-08-10288bDIRECTOR RESIGNED
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-11-21288bSECRETARY RESIGNED
2006-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-2388(2)RAD 26/09/06--------- £ SI 13324661@1=13324661 £ IC 34675339/48000000
2006-08-22RES13PAID OUT OF CAPITAL 27/02/01
2006-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-07288bDIRECTOR RESIGNED
2006-08-04288cSECRETARY'S PARTICULARS CHANGED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus

29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment


Licences & Regulatory approval
We could not find any licences issued to VA TECH (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VA TECH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VA TECH (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.737
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.459

This shows the max and average number of mortgages for companies with the same SIC code of 27120 - Manufacture of electricity distribution and control apparatus

Intangible Assets
Patents
We have not found any records of VA TECH (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VA TECH (UK) LIMITED
Trademarks
We have not found any records of VA TECH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VA TECH (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27120 - Manufacture of electricity distribution and control apparatus) as VA TECH (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VA TECH (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VA TECH (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VA TECH (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.