General information

Name:

Veqter Limited

Office Address:

8 Unicorn Business Park Whitby Road Brislington BS4 4EX Bristol

Number: 05086493

Incorporation date: 2004-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Veqter Ltd could be gotten hold of in 8 Unicorn Business Park Whitby Road, Brislington in Bristol. The company's postal code is BS4 4EX. Veqter has been actively competing on the market since the firm was established on 2004-03-29. The company's Companies House Reg No. is 05086493. The company's present name is Veqter Ltd. The firm's previous associates may recognize this firm also as Oval (1960), which was in use until 2004-05-12. The firm's registered with SIC code 71200 and their NACE code stands for Technical testing and analysis. The latest accounts describe the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-03-29.

At the moment, the directors officially appointed by this particular company include: Christopher T. selected to lead the company seventeen years ago and Edward K. selected to lead the company in 2004 in April. In order to provide support to the directors, the abovementioned company has been utilizing the skillset of Edward K. as a secretary since April 2004.

  • Previous company's names
  • Veqter Ltd 2004-05-12
  • Oval (1960) Limited 2004-03-29

Financial data based on annual reports

Company staff

Christopher T.

Role: Director

Appointed: 01 June 2007

Latest update: 11 April 2024

Edward K.

Role: Director

Appointed: 30 April 2004

Latest update: 11 April 2024

Edward K.

Role: Secretary

Appointed: 30 April 2004

Latest update: 11 April 2024

People with significant control

Executives who control the firm include: Edward K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nuala S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Edward K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nuala S.
Notified on 1 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David S.
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 September 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

HQ address,
2014

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

HQ address,
2015

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2016

Name:

Hayles Leicester Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2015

Name:

Hayles Leicester Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
20
Company Age

Similar companies nearby

Closest companies