Company number 07477975
Status Active
Incorporation Date 23 December 2010
Company Type Private Limited Company
Address 27A UPPER HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, ENGLAND, B64 5HX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT to 27a Upper High Street Cradley Heath West Midlands B64 5HX on 18 April 2016. The most likely internet sites of VECTOR CORROSION TECHNOLOGIES LIMITED are www.vectorcorrosiontechnologies.co.uk, and www.vector-corrosion-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Vector Corrosion Technologies Limited is a Private Limited Company.
The company registration number is 07477975. Vector Corrosion Technologies Limited has been working since 23 December 2010.
The present status of the company is Active. The registered address of Vector Corrosion Technologies Limited is 27a Upper High Street Cradley Heath West Midlands England B64 5hx. . WHITMORE, David William is a Director of the company. Director O'HARA, Gareth Thomas has been resigned. Director PARKIN, Jeremy Basil has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
VECTOR CORROSION TECHNOLOGIES LIMITED Events
22 Feb 2017
Confirmation statement made on 23 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT to 27a Upper High Street Cradley Heath West Midlands B64 5HX on 18 April 2016
15 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
06 Jan 2016
Full accounts made up to 31 December 2014
...
... and 8 more events
15 Mar 2011
Termination of appointment of Jeremy Parkin as a director
15 Mar 2011
Termination of appointment of Gareth O'hara as a director
10 Mar 2011
Company name changed twp (newco) 92 LIMITED\certificate issued on 10/03/11
-
RES15 ‐
Change company name resolution on 2011-03-03
10 Mar 2011
Change of name notice
23 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)