Company NameVasstech Limited
DirectorsCraig Duncan McNicol and Paul Richard Atkinson
Company StatusActive
Company Number06938114
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Craig Duncan McNicol
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oaktree Drive
Northallerton
North Yorkshire
DL7 8FA
Director NameMr Paul Richard Atkinson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dales View
Morton On Swale
Northallerton
North Yorkshire
DL7 9NZ
Secretary NameMr Paul Richard Atkinson
StatusCurrent
Appointed13 October 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address71 South Parade
Northallerton
DL7 8SL
Director NameMr Timothy John Lomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thoraldby Cottage, Skutterskelfe
Hutton Rudby
Yarm
TS15 0JR
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Contact

Websitewww.thevasstech.com

Location

Registered AddressUnit 2 Sam Turners
Darlington Road
Northallerton
North Yorkshire
DL6 2XB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2013
Net Worth£72,424
Cash£78,532
Current Liabilities£117,411

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

12 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
13 July 2022Cessation of Craig Duncan Mcnicol as a person with significant control on 1 March 2021 (1 page)
13 July 2022Cessation of Paul Richard Atkinson as a person with significant control on 1 March 2021 (1 page)
9 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
24 November 2021Second filing of Confirmation Statement dated 4 July 2021 (3 pages)
14 October 2021Appointment of Mr Paul Richard Atkinson as a secretary on 13 October 2021 (2 pages)
13 October 2021Change of details for Mr Paul Richard Atkinson as a person with significant control on 25 May 2021 (2 pages)
13 October 2021Director's details changed for Mr Paul Richard Atkinson on 25 May 2021 (2 pages)
15 July 2021Confirmation statement made on 4 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/11/2021.
(5 pages)
22 April 2021Notification of Vasstech Group Limited as a person with significant control on 2 March 2021 (2 pages)
22 April 2021Cessation of Timothy John Lomas as a person with significant control on 21 April 2021 (1 page)
22 April 2021Termination of appointment of Timothy John Lomas as a director on 21 April 2021 (1 page)
11 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(6 pages)
27 June 2016Register inspection address has been changed to Trinity House Northallerton Business Park Thurston Road Northallerton North Yorkshire DL6 2NA (1 page)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(6 pages)
27 June 2016Register inspection address has been changed to Trinity House Northallerton Business Park Thurston Road Northallerton North Yorkshire DL6 2NA (1 page)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 150
(7 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 150
(7 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 June 2014Register(s) moved to registered office address (1 page)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150
(6 pages)
26 June 2014Director's details changed for Mr Paul Richard Atkinson on 1 February 2014 (2 pages)
26 June 2014Director's details changed for Mr Paul Richard Atkinson on 1 February 2014 (2 pages)
26 June 2014Register(s) moved to registered office address (1 page)
26 June 2014Director's details changed for Mr Paul Richard Atkinson on 1 February 2014 (2 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 June 2013Director's details changed for Mr Paul Richard Atkinson on 5 August 2012 (2 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
24 June 2013Director's details changed for Mr Craig Duncan Mcnicol on 21 November 2012 (2 pages)
24 June 2013Director's details changed for Mr Paul Richard Atkinson on 5 August 2012 (2 pages)
24 June 2013Director's details changed for Mr Craig Duncan Mcnicol on 21 November 2012 (2 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
24 June 2013Director's details changed for Mr Paul Richard Atkinson on 5 August 2012 (2 pages)
16 November 2012Director's details changed for Mr Paul Richard Atkinson on 15 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Paul Richard Atkinson on 15 November 2012 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 June 2012Director's details changed for Mr Paul Richard Atkinson on 1 December 2011 (2 pages)
21 June 2012Register inspection address has been changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England (1 page)
21 June 2012Register inspection address has been changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England (1 page)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for Mr Paul Richard Atkinson on 1 December 2011 (2 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for Mr Paul Richard Atkinson on 1 December 2011 (2 pages)
1 December 2011Appointment of Mr Paul Richard Atkinson as a director (2 pages)
1 December 2011Appointment of Mr Paul Richard Atkinson as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 June 2010Director's details changed for Mr Timothy John Lomas on 18 June 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Mr Timothy John Lomas on 18 June 2010 (2 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Craig Duncan Mcnicol on 18 June 2010 (2 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Director's details changed for Mr Craig Duncan Mcnicol on 18 June 2010 (2 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 April 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
9 September 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
9 September 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
18 June 2009Incorporation (14 pages)
18 June 2009Appointment terminated director turner little company nominees LIMITED (1 page)
18 June 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
18 June 2009Appointment terminated director turner little company nominees LIMITED (1 page)
18 June 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
18 June 2009Incorporation (14 pages)