VECSTAR LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RF

Company number 05016570
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address UNITS 11 & 12 FOXWOOD ROAD, DUNSTON TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9RF
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of VECSTAR LIMITED are www.vecstar.co.uk, and www.vecstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Vecstar Limited is a Private Limited Company. The company registration number is 05016570. Vecstar Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Vecstar Limited is Units 11 12 Foxwood Road Dunston Trading Estate Chesterfield Derbyshire S41 9rf. . CADYWOULD, Christine Winifred is a Secretary of the company. DUGGAN, Anthony is a Director of the company. SAVAGE MADY, David Hugh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".


Current Directors

Secretary
CADYWOULD, Christine Winifred
Appointed Date: 15 January 2004

Director
DUGGAN, Anthony
Appointed Date: 15 January 2004
69 years old

Director
SAVAGE MADY, David Hugh
Appointed Date: 15 January 2004
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Persons With Significant Control

David Hugh Savage-Mady
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

VECSTAR LIMITED Events

31 Jan 2017
Confirmation statement made on 15 January 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 31 more events
12 Feb 2004
New secretary appointed
12 Feb 2004
New director appointed
12 Feb 2004
New director appointed
11 Feb 2004
Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100
15 Jan 2004
Incorporation

VECSTAR LIMITED Charges

30 March 2004
Debenture
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…