Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VETCO INTERNATIONAL LIMITED
Company Information for

VETCO INTERNATIONAL LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
04825478
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vetco International Ltd
VETCO INTERNATIONAL LIMITED was founded on 2003-07-08 and has its registered office in Altrincham. The organisation's status is listed as "Active - Proposal to Strike off". Vetco International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VETCO INTERNATIONAL LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in W6
 
Previous Names
PIXIEGROVE LIMITED12/03/2004
Filing Information
Company Number 04825478
Company ID Number 04825478
Date formed 2003-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-03-06 09:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VETCO INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VETCO INTERNATIONAL LIMITED
The following companies were found which have the same name as VETCO INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VETCO INTERNATIONAL HOLDING 4 10TH FLOOR, 245 HAMMERSMITH ROAD LONDON W6 8PW Active Company formed on the 2003-07-09
VETCO INTERNATIONAL INC Singapore Dissolved Company formed on the 2008-09-09
VETCO INTERNATIONAL SINGAPORE 1 PTE. LTD. BENOI ROAD Singapore 629876 Dissolved Company formed on the 2008-09-12
VETCO INTERNATIONAL SINGAPORE 2 PTE. LTD. BENOI ROAD Singapore 629876 Active Company formed on the 2008-09-12
VETCO INTERNATIONAL HOLDING DELAWARE Delaware Unknown
VETCO INTERNATIONAL, INC. 319 ACADIA LN CELEBRATION FL 34747 Inactive Company formed on the 2000-01-24
VETCO INTERNATIONAL, INC. 125 SOUTH DIXIE HWY POMPANO BEACH FL 33060 Inactive Company formed on the 1982-02-23
VETCO INTERNATIONAL AG Singapore Active Company formed on the 2008-10-09
VETCO INTERNATIONAL HOLDING 4 Singapore Active Company formed on the 2008-12-16

Company Officers of VETCO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW THOMAS PETER BUDGE
Director 2018-02-01
AKHLESH PRASAD MATHUR
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR MURRAY CAMPBELL SLOAN
Director 2014-10-02 2018-02-01
COLM MARTIN DEIGHAN
Director 2014-10-02 2016-03-24
JAMES MICHAEL MOCK
Director 2014-10-02 2015-11-06
CONRAD JOSEPH APPS
Director 2011-11-29 2014-10-03
ANTONIO CAMPORI
Director 2012-03-07 2013-11-05
STEPHANIE HOFFMANN
Director 2010-07-22 2012-11-07
MATTHEW WILLIAM JOHN CORBIN
Director 2008-07-25 2011-12-14
ALEX BAKHSHOV
Director 2008-07-17 2010-01-05
ALEX BAKSHOV
Company Secretary 2007-03-08 2009-12-22
JOHN JOSEPH HOUSTON
Director 2008-07-25 2009-08-31
DAVIS MARC LARSSEN
Director 2007-02-23 2008-07-31
TRENT BRADEN ACKHURST
Director 2007-02-23 2007-08-03
JAMES LOREN GUNDERSON
Company Secretary 2004-09-05 2007-02-23
JOHN ARNEY
Director 2003-07-23 2007-02-23
ARNOLD CHAVKIN
Director 2004-07-12 2007-02-23
MARK SIMON DICKINSON
Director 2004-07-12 2007-02-23
PETER ALLAN GOODE
Director 2004-09-01 2007-02-23
MAREK STEFAN GUMIENNY
Director 2003-07-23 2007-02-23
GRAHAM JAMES HEARNE
Director 2004-07-12 2007-02-23
PAUL BLALOCK LOYD JR
Director 2004-07-12 2007-02-23
EGIL MYKLEBUST
Director 2004-07-28 2007-02-23
STUART ANDREW SPENCE
Director 2006-12-08 2007-02-23
WILLIAM STUEK
Director 2006-05-03 2007-02-23
GRAEME DAVID SWORD
Director 2004-07-12 2007-02-23
ANTHONY TRIPODO
Director 2004-11-02 2007-02-23
JOHN WILLIAM KENNEDY
Director 2003-07-23 2006-05-04
DAVID RANDALL HANG
Director 2005-07-18 2006-05-03
BRYAN MARTIN
Director 2004-07-12 2005-07-18
PATRICK JOHN KENNEDY
Director 2004-07-12 2004-11-02
JOHN KENNEDY
Company Secretary 2003-07-23 2004-09-05
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2003-07-08 2003-07-23
MATTHEW ROBERT LAYTON
Nominated Director 2003-07-08 2003-07-23
DAVID JOHN PUDGE
Director 2003-07-08 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS PETER BUDGE GE INSPECTION TECHNOLOGIES LIMITED Director 2017-11-20 CURRENT 1998-10-07 Liquidation
ANDREW THOMAS PETER BUDGE PIGNONE ENGINEERING Director 2017-11-15 CURRENT 1966-03-22 Liquidation
ANDREW THOMAS PETER BUDGE VETCO GROUP Director 2017-11-08 CURRENT 2003-07-08 Active - Proposal to Strike off
ANDREW THOMAS PETER BUDGE GEH HOLDINGS Director 2017-08-02 CURRENT 2005-04-05 Active
ANDREW THOMAS PETER BUDGE GE CAPITAL INVESTMENTS FUNDING LIMITED Director 2017-06-20 CURRENT 2013-09-20 Liquidation
ANDREW THOMAS PETER BUDGE GE INDUSTRIAL TREASURY HOLDINGS Director 2017-06-20 CURRENT 1988-10-06 Active
ANDREW THOMAS PETER BUDGE LUFKIN INDUSTRIES HOLDINGS UK LIMITED Director 2017-06-15 CURRENT 2012-02-24 Dissolved 2017-12-19
ANDREW THOMAS PETER BUDGE CENTRAL TRANSPORT RENTAL GROUP Director 2017-06-13 CURRENT 1981-08-14 Liquidation
ANDREW THOMAS PETER BUDGE GE (HOLDINGS) Director 2017-06-05 CURRENT 1999-03-03 Active
ANDREW THOMAS PETER BUDGE GE INDUSTRIAL STERLING TREASURY SERVICES Director 2015-10-21 CURRENT 2015-10-21 Active
ANDREW THOMAS PETER BUDGE IGE USA HOLDINGS Director 2015-07-16 CURRENT 2015-07-16 Active
ANDREW THOMAS PETER BUDGE GE INDUSTRIAL CONSOLIDATION LIMITED Director 2013-10-22 CURRENT 2001-11-12 Active
ANDREW THOMAS PETER BUDGE INTERNATIONAL GENERAL ELECTRIC (U.S.A.) Director 2013-10-22 CURRENT 1983-10-25 Active - Proposal to Strike off
ANDREW THOMAS PETER BUDGE GE HEALTHCARE UK HOLDINGS Director 2013-10-22 CURRENT 2000-11-16 Active
ANDREW THOMAS PETER BUDGE GE UK GROUP Director 2013-10-22 CURRENT 2008-01-29 Active
ANDREW THOMAS PETER BUDGE RED ARTIFICIAL LIFT UK LIMITED Director 2013-10-22 CURRENT 2013-10-16 Active - Proposal to Strike off
ANDREW THOMAS PETER BUDGE IGE EURO TREASURY SERVICES Director 2013-10-22 CURRENT 1995-03-15 Active
ANDREW THOMAS PETER BUDGE IGE USA GROUP Director 2013-10-22 CURRENT 1995-05-05 Active - Proposal to Strike off
ANDREW THOMAS PETER BUDGE IGE STERLING TREASURY SERVICES LIMITED Director 2013-10-22 CURRENT 1998-12-29 Active - Proposal to Strike off
ANDREW THOMAS PETER BUDGE IGE DOLLAR TREASURY SERVICES Director 2013-10-22 CURRENT 1919-07-07 Active
ANDREW THOMAS PETER BUDGE GE INFRASTRUCTURE UK LIMITED Director 2013-10-22 CURRENT 1958-06-26 Active
ANDREW THOMAS PETER BUDGE GE PROTIMETER LIMITED Director 2013-10-22 CURRENT 1974-03-18 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE INSPECTION TECHNOLOGIES LIMITED Director 2017-11-20 CURRENT 1998-10-07 Liquidation
AKHLESH PRASAD MATHUR PIGNONE ENGINEERING Director 2017-11-15 CURRENT 1966-03-22 Liquidation
AKHLESH PRASAD MATHUR VETCO GROUP Director 2017-11-08 CURRENT 2003-07-08 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE CAPITAL EUROPE LIMITED Director 2017-10-25 CURRENT 1990-09-28 Active
AKHLESH PRASAD MATHUR GEH HOLDINGS Director 2017-08-02 CURRENT 2005-04-05 Active
AKHLESH PRASAD MATHUR GE INDUSTRIAL CONSOLIDATION LIMITED Director 2017-07-17 CURRENT 2001-11-12 Active
AKHLESH PRASAD MATHUR GE PROTIMETER LIMITED Director 2017-07-17 CURRENT 1974-03-18 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE CAPITAL INVESTMENTS FUNDING LIMITED Director 2017-06-20 CURRENT 2013-09-20 Liquidation
AKHLESH PRASAD MATHUR GE INDUSTRIAL TREASURY HOLDINGS Director 2017-06-20 CURRENT 1988-10-06 Active
AKHLESH PRASAD MATHUR LUFKIN INDUSTRIES HOLDINGS UK LIMITED Director 2017-06-15 CURRENT 2012-02-24 Dissolved 2017-12-19
AKHLESH PRASAD MATHUR CENTRAL TRANSPORT RENTAL GROUP Director 2017-06-13 CURRENT 1981-08-14 Liquidation
AKHLESH PRASAD MATHUR GE (HOLDINGS) Director 2017-06-05 CURRENT 1999-03-03 Active
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 5 LIMITED Director 2017-03-30 CURRENT 2015-12-11 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 3 LIMITED Director 2017-03-30 CURRENT 2015-12-11 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 2 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 1 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 4 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED Director 2017-03-30 CURRENT 1998-07-21 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 6 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE INDUSTRIAL STERLING TREASURY SERVICES Director 2015-10-21 CURRENT 2015-10-21 Active
AKHLESH PRASAD MATHUR INTERNATIONAL GENERAL ELECTRIC (U.S.A.) Director 2015-08-21 CURRENT 1983-10-25 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR IGE USA GROUP Director 2015-08-21 CURRENT 1995-05-05 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE INFRASTRUCTURE UK LIMITED Director 2015-08-21 CURRENT 1958-06-26 Active
AKHLESH PRASAD MATHUR GE HEALTHCARE UK HOLDINGS Director 2015-07-21 CURRENT 2000-11-16 Active
AKHLESH PRASAD MATHUR GE UK GROUP Director 2015-07-21 CURRENT 2008-01-29 Active
AKHLESH PRASAD MATHUR IGE USA HOLDINGS Director 2015-07-16 CURRENT 2015-07-16 Active
AKHLESH PRASAD MATHUR IGE STERLING TREASURY SERVICES LIMITED Director 2015-07-14 CURRENT 1998-12-29 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR RED ARTIFICIAL LIFT UK LIMITED Director 2015-06-23 CURRENT 2013-10-16 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR IGE EURO TREASURY SERVICES Director 2015-06-23 CURRENT 1995-03-15 Active
AKHLESH PRASAD MATHUR IGE DOLLAR TREASURY SERVICES Director 2015-06-23 CURRENT 1919-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-19DS01Application to strike the company off the register
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-03AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-09-18
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09CH01Director's details changed for Andrew Thomas Peter Budge on 2019-08-01
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-12-03SH20Statement by Directors
2018-12-03SH19Statement of capital on 2018-12-03 USD 1
2018-12-03CAP-SSSolvency Statement dated 28/11/18
2018-12-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-22RES13Resolutions passed:
  • Sum of $153000.00 capitalised 14/11/2018
  • Resolution of varying share rights or name
2018-11-16SH0114/11/18 STATEMENT OF CAPITAL USD 153000.01
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-07-17PSC02Notification of General Electric Company as a person with significant control on 2017-05-16
2018-07-17PSC09Withdrawal of a person with significant control statement on 2018-07-17
2018-04-18AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-04-18AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MURRAY CAMPBELL SLOAN
2018-02-07AP01DIRECTOR APPOINTED ANDREW THOMAS PETER BUDGE
2018-02-07AP01DIRECTOR APPOINTED AKHLESH PRASAD MATHUR
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;USD .01
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-06-27SH20Statement by Directors
2017-06-27SH19Statement of capital on 2017-06-27 USD 0.01
2017-06-27CAP-SSSOLVENCY STATEMENT DATED 27/06/17
2017-06-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 27/06/2017
2017-06-27RES06REDUCE ISSUED CAPITAL 27/06/2017
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR COLM DEIGHAN
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOCK
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;USD 3096652.8
2015-08-18AR0108/07/15 NO CHANGES
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD APPS
2015-01-02AP01DIRECTOR APPOINTED COLM MARTIN DEIGHAN
2015-01-02AP01DIRECTOR APPOINTED JAMES MICHAEL MOCK
2015-01-02AP01DIRECTOR APPOINTED ALASDAIR MURRAY CAMPBELL SLOAN
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;USD 3096652.8
2014-08-19AR0108/07/14 FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO CAMPORI
2013-08-29AR0108/07/13 NO CHANGES
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 25 GREEN STREET MAYFAIR LONDON GREATER LONDON W1K 7AX
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOFFMANN
2012-09-07AR0108/07/12 NO CHANGES
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORBIN
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AP01DIRECTOR APPOINTED ANTONIO CAMPORI
2012-01-27AP01DIRECTOR APPOINTED CONRAD JOSEPH APPS
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0108/07/11 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0108/07/10 NO CHANGES
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WARE
2010-08-19AP01DIRECTOR APPOINTED STEPHANIE HOFFMAN
2010-08-11SH0110/06/09 STATEMENT OF CAPITAL USD 2354.47 10/06/09 STATEMENT OF CAPITAL GBP 1
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY ALEX BAKSHOV
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BAKHSHOV
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOUSTON
2009-08-28363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-08-0688(2)AD 29/07/09 USD SI 10000@0.01=100 USD IC 3096552.8/3096652.8
2009-06-29MEM/ARTSARTICLES OF ASSOCIATION
2009-06-29SASHARE AGREEMENT OTC
2009-06-29123NC INC ALREADY ADJUSTED 09/06/09
2009-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-29RES04USD NC 115000/3115000 09/06/2009
2009-06-2988(2)AD 10/06/09 USD SI 300000000@0.01=3000000 USD IC 96552.8/3096552.8
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID TUCKER
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12288aDIRECTOR APPOINTED MATTHEW WILLIAM JOHN CORBIN
2008-08-12288aDIRECTOR APPOINTED JOHN JOSEPH HOUSTON
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR DAVIS LARSSEN
2008-07-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-07-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-07-28363sRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED HENRY JOHN WARE
2008-07-23288aDIRECTOR APPOINTED ALEX BAKHSHOV
2008-07-09RES01ALTER ARTICLES 04/07/2008
2008-07-09MEM/ARTSARTICLES OF ASSOCIATION
2007-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-10288bDIRECTOR RESIGNED
2007-08-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-08-08363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-28287REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 90 LONG ACRE LONDON WC2E 9RA
2007-07-23MEM/ARTSARTICLES OF ASSOCIATION
2007-07-23ELRESS366A DISP HOLDING AGM 05/07/07
2007-07-23ELRESS386 DISP APP AUDS 05/07/07
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VETCO INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VETCO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-29 PART of the property or undertaking has been released from charge J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER FINANCEPARTIES
Intangible Assets
Patents
We have not found any records of VETCO INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VETCO INTERNATIONAL LIMITED
Trademarks
We have not found any records of VETCO INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VETCO INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VETCO INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VETCO INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VETCO INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VETCO INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.