Background WavePink WaveYellow Wave

VESSELTEC HOLDINGS LIMITED (10583502)

VESSELTEC HOLDINGS LIMITED (10583502) is a dissolved UK company. incorporated on 25 January 2017. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VESSELTEC HOLDINGS LIMITED has been registered for 9 years. Current directors include BROOKSBANK, Timothy Damien, FREWIN, Jonathan Lee, KOLODNER, Eric Arthur.

Company Number
10583502
Status
dissolved
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
38 Somers Road, Rugby, CV22 7DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROOKSBANK, Timothy Damien, FREWIN, Jonathan Lee, KOLODNER, Eric Arthur
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESSELTEC HOLDINGS LIMITED

VESSELTEC HOLDINGS LIMITED is an dissolved company incorporated on 25 January 2017 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VESSELTEC HOLDINGS LIMITED was registered 9 years ago.(SIC: 74909)

Status

dissolved

Active since 9 years ago

Company No

10583502

LTD Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 December 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

38 Somers Road Rugby, CV22 7DH,

Previous Addresses

Unit 9, Coates Industrial Estate Middlewich Road Byley Middlewich CW10 9NX England
From: 22 July 2021To: 4 November 2021
Unit 9, Coates Industrial Estate Middlewich Road Byley Middlewich CW10 9NT England
From: 13 July 2021To: 22 July 2021
Limes Farm 11 Treelands Barnsley South Yorkshire S75 2HZ England
From: 6 April 2017To: 13 July 2021
Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom
From: 25 January 2017To: 6 April 2017
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Feb 18
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Oct 21
Director Left
Jul 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROOKSBANK, Timothy Damien

Active
Somers Road, RugbyCV22 7DH
Born March 1969
Director
Appointed 08 Jul 2021

FREWIN, Jonathan Lee

Active
Somers Road, RugbyCV22 7DH
Born December 1965
Director
Appointed 08 Jul 2021

KOLODNER, Eric Arthur

Active
Somers Road, RugbyCV22 7DH
Born September 1966
Director
Appointed 08 Jul 2021

SMITH, Vivienne Elaine

Resigned
13 Huddersfield Road, BarnsleyS70 2LW
Secretary
Appointed 25 Jan 2017
Resigned 08 Jul 2021

SMITH, Ian Robert

Resigned
13 Huddersfield Road, BarnsleyS70 2LW
Born May 1960
Director
Appointed 25 Jan 2017
Resigned 08 Jul 2021

SPAETH, Chad Michael

Resigned
Somers Road, RugbyCV22 7DH
Born December 1967
Director
Appointed 21 Oct 2021
Resigned 20 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2021

Mr Ian Robert Smith

Ceased
13 Huddersfield Road, BarnsleyS70 2LW
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 08 Jul 2021

Mrs Vivienne Elaine Smith

Ceased
Middlewich Road, MiddlewichCW10 9NT
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Dissolution Application Strike Off Company
20 December 2023
DS01DS01
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 March 2017
CH03Change of Secretary Details
Incorporation Company
25 January 2017
NEWINCIncorporation