Vector Developments Limited

General information

Name:

Vector Developments Ltd

Office Address:

5 Prospect House Meridians Cross Ocean Way SO14 3TJ Southampton

Number: 02895411

Incorporation date: 1994-02-07

Dissolution date: 2022-05-18

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Southampton under the ID 02895411. This firm was registered in the year 1994. The office of this company was located at 5 Prospect House Meridians Cross Ocean Way. The postal code for this location is SO14 3TJ. This firm was formally closed on Wednesday 18th May 2022, meaning it had been in business for twenty eight years.

The following firm was managed by an individual managing director: Brian C. who was presiding over it from Friday 31st May 1996 to the date it was dissolved on Wednesday 18th May 2022.

Executives who had significant control over the firm were: Brian C. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Christopher M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher M.

Role: Secretary

Appointed: 31 October 1997

Latest update: 12 November 2023

Brian C.

Role: Director

Appointed: 31 May 1996

Latest update: 12 November 2023

People with significant control

Brian C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Christopher M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 21 February 2019
Confirmation statement last made up date 07 February 2018
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 11 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 15 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 15 August 2013
Annual Accounts 4 November 2016
Date Approval Accounts 4 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to February 28, 2017 (AA)
filed on: 6th, October 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit 2 Designer House Anglebury Business Park Sandford Lane, Wareham

Post code:

BH20 4DY

City / Town:

Dorset

HQ address,
2015

Address:

Unit 2 Designer House Anglebury Business Park Sandford Lane, Wareham

Post code:

BH20 4DY

City / Town:

Dorset

HQ address,
2016

Address:

Unit 2 Designer House Anglebury Business Park Sandford Lane, Wareham

Post code:

BH20 4DY

City / Town:

Dorset

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
28
Company Age

Closest Companies - by postcode