Background WavePink WaveYellow Wave

VESSELTEC SITE SERVICES LIMITED (07183495)

VESSELTEC SITE SERVICES LIMITED (07183495) is an active UK company. incorporated on 9 March 2010. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VESSELTEC SITE SERVICES LIMITED has been registered for 16 years. Current directors include CAREY, John Lawrence, SMITH, Ian Robert.

Company Number
07183495
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
Limes Farm, Barnsley, S75 2HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAREY, John Lawrence, SMITH, Ian Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESSELTEC SITE SERVICES LIMITED

VESSELTEC SITE SERVICES LIMITED is an active company incorporated on 9 March 2010 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VESSELTEC SITE SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07183495

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Limes Farm 11 Treelands Barnsley, S75 2HZ,

Previous Addresses

Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
From: 12 March 2010To: 17 May 2010
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 9 March 2010To: 12 March 2010
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Director Left
Feb 12
Director Joined
Sept 21
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 25
Owner Exit
Mar 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAREY, John Lawrence

Active
11 Treelands, BarnsleyS75 2HZ
Born August 1967
Director
Appointed 26 Aug 2021

SMITH, Ian Robert

Active
11 Treelands, BarnsleyS75 2HZ
Born May 1960
Director
Appointed 09 Mar 2010

CAREY, Rebecca

Resigned
11 Treelands, BarnsleyS75 2HZ
Secretary
Appointed 26 Aug 2021
Resigned 10 Mar 2025

SMITH, Vivienne Elaine

Resigned
11 Treelands, BarnsleyS75 2HZ
Secretary
Appointed 10 Mar 2017
Resigned 26 Aug 2021

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 09 Mar 2010
Resigned 09 Mar 2010

SMITH, Vivienne Elaine

Resigned
11 Treelands, BarnsleyS75 2HZ
Born June 1962
Director
Appointed 09 Mar 2010
Resigned 10 Mar 2011

Persons with significant control

4

2 Active
2 Ceased

Rebecca Carey

Ceased
11 Treelands, BarnsleyS75 2HZ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Aug 2021
Ceased 10 Mar 2025

Mr John Lawrence Carey

Active
11 Treelands, BarnsleyS75 2HZ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Aug 2021

Mrs Vivienne Elaine Smith

Ceased
11 Treelands, BarnsleyS75 2HZ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2024

Mr Ian Robert Smith

Active
11 Treelands, BarnsleyS75 2HZ
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Incorporation Company
9 March 2010
NEWINCIncorporation