VEGA CONTROLS LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9NF

Company number 01630396
Status Active
Incorporation Date 20 April 1982
Company Type Private Limited Company
Address UNIT F, KENDAL HOUSE, VICTORIA WAY, BURGESS HILL, WEST SUSSEX, RH15 9NF
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Secretary's details changed for Mr Kevin Griffiths on 4 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of VEGA CONTROLS LIMITED are www.vegacontrols.co.uk, and www.vega-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Falmer Rail Station is 6.9 miles; to Balcombe Rail Station is 7 miles; to Moulsecoomb Rail Station is 7.6 miles; to Fishersgate Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vega Controls Limited is a Private Limited Company. The company registration number is 01630396. Vega Controls Limited has been working since 20 April 1982. The present status of the company is Active. The registered address of Vega Controls Limited is Unit F Kendal House Victoria Way Burgess Hill West Sussex Rh15 9nf. . GRIFFITHS, Kevin is a Secretary of the company. TREGALE, Raymond Barry is a Director of the company. Secretary POTTON, Richard Snow has been resigned. Director GRIESHABER, Bruno has been resigned. Director GRIESHABER, Jurgen Heiko has been resigned. Director HENRY, Melvin Lee has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
GRIFFITHS, Kevin
Appointed Date: 01 April 2009

Director
TREGALE, Raymond Barry
Appointed Date: 01 January 2012
63 years old

Resigned Directors

Secretary
POTTON, Richard Snow
Resigned: 31 March 2009

Director
GRIESHABER, Bruno
Resigned: 02 May 2000
106 years old

Director
GRIESHABER, Jurgen Heiko
Resigned: 05 April 2012
Appointed Date: 02 May 2000
81 years old

Director
HENRY, Melvin Lee
Resigned: 31 December 2011
75 years old

Persons With Significant Control

Grieshaber Verwaltungs Gmbh
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

VEGA CONTROLS LIMITED Events

19 Apr 2017
Confirmation statement made on 4 April 2017 with updates
04 Apr 2017
Secretary's details changed for Mr Kevin Griffiths on 4 April 2017
21 Sep 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000

23 Jun 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
27 Mar 1987
Accounts for a small company made up to 31 December 1986

12 Aug 1986
Accounts for a small company made up to 31 December 1985

12 Aug 1986
Return made up to 20/06/86; full list of members

09 Aug 1986
Director resigned;new director appointed

20 Apr 1982
Incorporation

VEGA CONTROLS LIMITED Charges

5 November 1998
Mortgage debenture
Delivered: 16 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 1996
Deed of deposit
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: Ameridata Global UK PLC
Description: £The amount of £112,000. see the mortgage charge document…
1 June 1989
Debenture
Delivered: 12 June 1989
Status: Satisfied on 26 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…