Northallerton
North Yorkshire
DL7 8FA
Director Name | Mr Paul Richard Atkinson |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dales View Morton On Swale Northallerton North Yorkshire DL7 9NZ |
Secretary Name | Mr Paul Richard Atkinson |
---|---|
Status | Current |
Appointed | 13 October 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 71 South Parade Northallerton DL7 8SL |
Director Name | Mr Timothy John Lomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thoraldby Cottage, Skutterskelfe Hutton Rudby Yarm TS15 0JR |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Website | www.thevasstech.com |
---|
Registered Address | Unit 2 Sam Turners Darlington Road Northallerton North Yorkshire DL6 2XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Year | 2013 |
---|---|
Net Worth | £72,424 |
Cash | £78,532 |
Current Liabilities | £117,411 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 1 week from now) |
12 January 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
15 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
13 July 2022 | Cessation of Craig Duncan Mcnicol as a person with significant control on 1 March 2021 (1 page) |
13 July 2022 | Cessation of Paul Richard Atkinson as a person with significant control on 1 March 2021 (1 page) |
9 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
24 November 2021 | Second filing of Confirmation Statement dated 4 July 2021 (3 pages) |
14 October 2021 | Appointment of Mr Paul Richard Atkinson as a secretary on 13 October 2021 (2 pages) |
13 October 2021 | Change of details for Mr Paul Richard Atkinson as a person with significant control on 25 May 2021 (2 pages) |
13 October 2021 | Director's details changed for Mr Paul Richard Atkinson on 25 May 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with updates
|
22 April 2021 | Notification of Vasstech Group Limited as a person with significant control on 2 March 2021 (2 pages) |
22 April 2021 | Cessation of Timothy John Lomas as a person with significant control on 21 April 2021 (1 page) |
22 April 2021 | Termination of appointment of Timothy John Lomas as a director on 21 April 2021 (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
17 January 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register inspection address has been changed to Trinity House Northallerton Business Park Thurston Road Northallerton North Yorkshire DL6 2NA (1 page) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register inspection address has been changed to Trinity House Northallerton Business Park Thurston Road Northallerton North Yorkshire DL6 2NA (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 June 2014 | Register(s) moved to registered office address (1 page) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Paul Richard Atkinson on 1 February 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Paul Richard Atkinson on 1 February 2014 (2 pages) |
26 June 2014 | Register(s) moved to registered office address (1 page) |
26 June 2014 | Director's details changed for Mr Paul Richard Atkinson on 1 February 2014 (2 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 June 2013 | Director's details changed for Mr Paul Richard Atkinson on 5 August 2012 (2 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Director's details changed for Mr Craig Duncan Mcnicol on 21 November 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Paul Richard Atkinson on 5 August 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Craig Duncan Mcnicol on 21 November 2012 (2 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Director's details changed for Mr Paul Richard Atkinson on 5 August 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Paul Richard Atkinson on 15 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Paul Richard Atkinson on 15 November 2012 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 June 2012 | Director's details changed for Mr Paul Richard Atkinson on 1 December 2011 (2 pages) |
21 June 2012 | Register inspection address has been changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England (1 page) |
21 June 2012 | Register inspection address has been changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England (1 page) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for Mr Paul Richard Atkinson on 1 December 2011 (2 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for Mr Paul Richard Atkinson on 1 December 2011 (2 pages) |
1 December 2011 | Appointment of Mr Paul Richard Atkinson as a director (2 pages) |
1 December 2011 | Appointment of Mr Paul Richard Atkinson as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 June 2010 | Director's details changed for Mr Timothy John Lomas on 18 June 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Mr Timothy John Lomas on 18 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Craig Duncan Mcnicol on 18 June 2010 (2 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Director's details changed for Mr Craig Duncan Mcnicol on 18 June 2010 (2 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
6 April 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
6 April 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
9 September 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
9 September 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
18 June 2009 | Incorporation (14 pages) |
18 June 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
18 June 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
18 June 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
18 June 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
18 June 2009 | Incorporation (14 pages) |