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

VOSSELER (UK) LIMITED

30-34 NORTH STREET, HAILSHAM, BN27 1DW,
Company Registration Number
05004212
Private Limited Company
Active

Company Overview

About Vosseler (uk) Ltd
VOSSELER (UK) LIMITED was founded on 2003-12-29 and has its registered office in Hailsham. The organisation's status is listed as "Active". Vosseler (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VOSSELER (UK) LIMITED
 
Legal Registered Office
30-34 NORTH STREET
HAILSHAM
BN27 1DW
Other companies in SN15
 
Filing Information
Company Number 05004212
Company ID Number 05004212
Date formed 2003-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB826792003  
Last Datalog update: 2024-04-06 12:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOSSELER (UK) 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.

Company Officers of VOSSELER (UK) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH LORRAINE RAYMOND
Company Secretary 2009-02-04
PATRICK GEORGE DEVLIN
Director 2004-01-27
TIMOTHY HIGGINS
Director 2016-12-01
DEBORAH LORRAINE RAYMOND
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
USHA KIRAN VARMA
Company Secretary 2004-06-16 2009-02-03
PETER BRUNOLD
Director 2003-12-29 2008-12-31
PETER WALTER ISCH
Director 2003-12-29 2008-12-31
PETER BRUNOLD
Company Secretary 2003-12-29 2004-06-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-29 2003-12-29
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-29 2003-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK GEORGE DEVLIN VOSSELER CONTRACTS LTD Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
TIMOTHY HIGGINS VOSSELER CONTRACTS LTD Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off

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
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15CESSATION OF PATRICK GEORGE DEVLIN AS A PERSON OF SIGNIFICANT CONTROL
2023-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASUK LAXMAN KERAI
2023-12-15CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-01AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22DIRECTOR APPOINTED MR HASUK LAXMAN KERAI
2022-08-22AP01DIRECTOR APPOINTED MR HASUK LAXMAN KERAI
2022-02-1530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIGGINS
2021-12-15CESSATION OF TIMOTHY HIGGINS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-15PSC07CESSATION OF TIMOTHY HIGGINS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIGGINS
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CH01Director's details changed for Mr Patrick George Devlin on 2021-06-10
2021-06-10PSC04Change of details for Mr Patrick George Devlin as a person with significant control on 2021-06-10
2021-06-10CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH LORRAINE RAYMOND on 2021-06-10
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-02-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-09-19AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-06-02SH10Particulars of variation of rights attached to shares
2017-06-02SH08Change of share class name or designation
2017-05-25RES12Resolution of varying share rights or name
2017-05-25RES01ADOPT ARTICLES 23/12/2016
2017-05-25CC04Statement of company's objects
2016-12-22AP01DIRECTOR APPOINTED MR TIMOTHY HIGGINS
2016-12-22AP01DIRECTOR APPOINTED DEBORAH LORRAINE RAYMOND
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM C/O Dsc Metropolitan Llp Shire House Shire House Barnes Green Brinkworth Wiltshire SN15 5AQ
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0121/12/14 ANNUAL RETURN FULL LIST
2014-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0121/12/13 ANNUAL RETURN FULL LIST
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/14 FROM 3Rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom
2014-03-14CH01Director's details changed for Patrick George Devlin on 2013-12-21
2014-03-14CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH LORRAINE RAYMOND on 2013-12-21
2013-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0121/12/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-03AR0121/12/11 FULL LIST
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-21AR0121/12/10 FULL LIST
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-22AR0121/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE DEVLIN / 21/12/2009
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-02-11288aSECRETARY APPOINTED DEBORAH LORRAINE RAYMOND
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR PETER BRUNOLD
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR PETER ISCH
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY USHA VARMA
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 51 WELBECK ST LONDON W1A 4UA
2008-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/08
2008-05-20363sRETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-11SASHARES AGREEMENT OTC
2007-07-1188(2)RAD 02/02/06--------- £ SI 49999@1
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-06-25288bSECRETARY RESIGNED
2004-06-25288aNEW SECRETARY APPOINTED
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 143 CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2RA
2004-02-12288aNEW DIRECTOR APPOINTED
2004-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-23288bSECRETARY RESIGNED
2004-01-23288bDIRECTOR RESIGNED
2003-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to VOSSELER (UK) 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 VOSSELER (UK) 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 2009-05-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOSSELER (UK) LIMITED

Intangible Assets
Patents
We have not found any records of VOSSELER (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOSSELER (UK) LIMITED
Trademarks
We have not found any records of VOSSELER (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOSSELER (UK) 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 (43290 - Other construction installation) as VOSSELER (UK) LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where VOSSELER (UK) 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 VOSSELER (UK) 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 VOSSELER (UK) 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.