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

VEGA CONSULTING SERVICES LIMITED

SIGMA HOUSE, CHRISTOPHER MARTIN ROAD, BASILDON, ESSEX, SS14 3EL,
Company Registration Number
01393778
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vega Consulting Services Ltd
VEGA CONSULTING SERVICES LIMITED was founded on 1978-10-12 and has its registered office in Basildon. The organisation's status is listed as "Active - Proposal to Strike off". Vega Consulting Services Limited is a Private Limited Company registered in 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
VEGA CONSULTING SERVICES LIMITED
 
Legal Registered Office
SIGMA HOUSE
CHRISTOPHER MARTIN ROAD
BASILDON
ESSEX
SS14 3EL
Other companies in SS14
 
Filing Information
Company Number 01393778
Company ID Number 01393778
Date formed 1978-10-12
Country 
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 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-12-05 08:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEGA CONSULTING SERVICES 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 VEGA CONSULTING SERVICES LIMITED
The following companies were found which have the same name as VEGA CONSULTING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VEGA CONSULTING SERVICES PRIVATE LIMITED 71 SURANA NAGAROPP ST FRANCIS SCHOOL JALNA ROAD AURANGABAD Maharashtra STRIKE OFF Company formed on the 2001-02-08
VEGA CONSULTING SERVICES, LLC 20425 NE LAKESIDE DRIVE FAIRVIEW OR 97024 Active Company formed on the 2017-05-16
VEGA CONSULTING SERVICES, INC 897 NW 132 AVE MIAMI FL 33182 Inactive Company formed on the 2009-09-22
VEGA CONSULTING SERVICES PTY LTD Dissolved Company formed on the 2019-10-02

Company Officers of VEGA CONSULTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG PORTER
Director 2013-09-18
KEVIN GEOFFREY THOMSIT
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN KEVIN BURRIDGE
Director 2008-12-17 2013-09-18
MICHAEL WILLIAM JOHN CLAYFORTH-CARR
Director 2012-01-13 2013-09-18
PAUL ANTHONY MACGREGOR
Director 2011-03-17 2013-09-18
MARCO PORFIRI
Director 2011-03-17 2013-09-18
KENNETH BLYTH
Company Secretary 2012-04-16 2013-04-05
DAVID JOHN GOULD
Director 2009-03-17 2012-07-17
HEATHER ROSE QUENAULT GARNHAM
Company Secretary 2011-02-16 2012-04-16
KENNETH BLYTH
Company Secretary 2009-03-24 2011-02-16
KENNETH BLYTH
Company Secretary 2003-10-10 2008-12-17
KENNETH BLYTH
Director 2008-03-19 2008-12-17
MICHAEL WILLIAM JOHN CLAYFORTH CARR
Director 2008-05-30 2008-12-17
ANDREW HENRY ROBERTS
Director 1997-11-01 2008-12-17
PHILIP CARTMELL
Director 2001-02-16 2008-05-31
SUSAN JANE BYGRAVE
Director 2004-11-01 2008-02-29
STANLEY BRIAN BIRKENHEAD
Director 2006-06-28 2008-01-16
ALAN GABY
Director 2001-08-13 2006-08-11
KENNETH LEVER
Director 1998-11-06 2005-09-08
RICHARD JOHN AMOS
Company Secretary 2000-01-12 2003-10-10
RICHARD JOHN AMOS
Director 2000-01-12 2003-09-12
MARTIN JAMES BLOMLEY
Director 2001-08-13 2003-09-03
VANCE JOHN KEARNEY
Director 1998-11-06 2002-07-02
PAUL TAYLOR
Director 2000-01-05 2001-08-13
ROGER GILBERT
Director 1997-04-30 2001-02-13
PAUL FRANCIS MARTIN
Director 2000-01-19 2001-02-13
STEVEN MARK SANDERSON
Company Secretary 1992-05-17 2000-01-12
STEVEN MARK SANDERSON
Director 1994-11-01 2000-01-12
ANTHONY JOHN CONSTABLE
Director 1996-04-06 1999-09-07
ANGUS SUTHERLAND JOHNSON
Director 1992-05-17 1998-12-01
JOHN CHARLES LEWIS
Director 1994-01-01 1998-04-01
ROBERT MALCOLM DRUMMOND
Director 1992-05-17 1997-11-01
CHRISTOPHER JOHN DUCKWORTH
Director 1992-05-17 1997-07-31
KELVIN FRANK HARRISON
Director 1994-01-01 1996-04-23
JOHN CHRISTOPHER RIGG
Director 1992-05-17 1996-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG PORTER LEONARDO INTERNATIONAL LIMITED Director 2018-03-26 CURRENT 2001-12-12 Active - Proposal to Strike off
CRAIG PORTER LEONARDO UK LTD Director 2018-02-20 CURRENT 1989-09-25 Active
CRAIG PORTER LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD Director 2015-09-23 CURRENT 2005-02-28 Active
CRAIG PORTER LEONARDO LIMITED Director 2015-03-02 CURRENT 2005-02-10 Active
CRAIG PORTER SELEX ELSAG LIMITED Director 2013-07-29 CURRENT 1969-10-22 Active
CRAIG PORTER SELEX ES LTD Director 2013-07-26 CURRENT 2004-12-24 Active - Proposal to Strike off
KEVIN GEOFFREY THOMSIT LEONARDO INTERNATIONAL LIMITED Director 2018-03-26 CURRENT 2001-12-12 Active - Proposal to Strike off
KEVIN GEOFFREY THOMSIT SELEX ES (PROJECTS) LTD Director 2017-06-09 CURRENT 2006-05-18 Active
KEVIN GEOFFREY THOMSIT LEONARDO MW LTD Director 2017-06-06 CURRENT 2003-11-11 Active
KEVIN GEOFFREY THOMSIT LEONARDO LIMITED Director 2015-03-02 CURRENT 2005-02-10 Active
KEVIN GEOFFREY THOMSIT SELEX ELSAG LIMITED Director 2013-07-29 CURRENT 1969-10-22 Active
KEVIN GEOFFREY THOMSIT SELEX ES LTD Director 2013-07-26 CURRENT 2004-12-24 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
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-04DS01Application to strike the company off the register
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-17CH01Director's details changed for Mr Kevin Geoffrey Thomsit on 2020-01-28
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-06-23RP04AR01Second filing of the annual return made up to 2016-05-05
2017-06-13CH01Director's details changed for Mr Kevin Geoffrey Thomsit on 2017-06-12
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1098838.55
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2016-04-12SH19Statement of capital on 2016-04-12 GBP 1
2016-04-12CAP-SSSolvency Statement dated 18/03/16
2016-04-12SH20Statement by Directors
2016-04-12RES01ADOPT ARTICLES 12/04/16
2016-04-12RES06REDUCE ISSUED CAPITAL 21/03/2016
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1098838.55
2015-05-18AR0105/05/15 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1098838.55
2014-05-23AR0105/05/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MR CRAIG PORTER
2014-02-12AP01DIRECTOR APPOINTED MR KEVIN GEOFFREY THOMSIT
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 430 BRISTOL BUSINESS PARK BRISTOL BS16 1EJ ENGLAND
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCO PORFIRI
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACGREGOR
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAYFORTH-CARR
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BURRIDGE
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM, 430 BRISTOL BUSINESS PARK, BRISTOL, BS16 1EJ, ENGLAND
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0105/05/13 FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN KEVIN BURRIDGE / 24/05/2013
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY KENNETH BLYTH
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOULD
2012-06-28MISCSECTION 519
2012-06-28AUDAUDITOR'S RESIGNATION
2012-06-22MISCSECTION 519
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 2 FALCON WAY SHIRE PARK WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TW
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM, 2 FALCON WAY SHIRE PARK, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1TW
2012-05-08AR0105/05/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MACGREGOR / 05/05/2012
2012-04-18AP03SECRETARY APPOINTED MR KENNETH BLYTH
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY HEATHER QUENAULT GARNHAM
2012-01-17AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM JOHN CLAYFORTH-CARR
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0105/05/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR MARCO PORFIRI
2011-05-03AP01DIRECTOR APPOINTED MR PAUL ANTHONY MACGREGOR
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY KENNETH BLYTH
2011-02-21AP03SECRETARY APPOINTED HEATHER ROSE QUENAULT GARNHAM
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG
2010-05-10AR0105/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNG / 05/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOULD / 05/05/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-19353LOCATION OF REGISTER OF MEMBERS
2009-05-19190LOCATION OF DEBENTURE REGISTER
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM, 2 FALCON WAY, SHIRE PARK, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1TW
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-09288aSECRETARY APPOINTED KENNETH BLYTH
2009-04-09288aDIRECTOR APPOINTED DAVID GOULD
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH BLYTH
2008-12-28288aDIRECTOR APPOINTED SIR BRIAN BURRIDGE
2008-12-28288aDIRECTOR APPOINTED PETER YOUNG
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTS
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLAYFORTH CARR
2008-12-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-12-17CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2008-12-1753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-12-17RES02REREG PLC TO PRI; RES02 PASS DATE:17/12/2008
2008-12-03225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CARTMELL
2008-06-03288aDIRECTOR APPOINTED MICHAEL CLAYFORTH CARR
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VEGA CONSULTING SERVICES 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 VEGA CONSULTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE AGREEMENT 2007-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE ORIGINAL PLEDGEE)
SHARE PLEDGE AGREEMENT 2004-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OF SHARES 1997-10-16 Satisfied ABN AMRO BANK N.V. (AS TRUSTEE)
CHARGE OF SHARES 1997-10-16 Satisfied ABN AMRO BANK N.V.(THE TRUSTEE)
DEED OF SECURITY OVER CASH DEPSOITS 1997-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 1995-10-17 Satisfied ALLIED DUNBAR ASSURANCE PLC
DEBENTURE 1992-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 VEGA CONSULTING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of VEGA CONSULTING SERVICES LIMITED registering or being granted any patents
Domain Names

VEGA CONSULTING SERVICES LIMITED owns 3 domain names.

vegauk.co.uk   vega-group.co.uk   vega.co.uk  

Trademarks
We have not found any records of VEGA CONSULTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VEGA CONSULTING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2013-09-09 GBP £820 Consultants Fees
Bath & North East Somerset Council 2013-09-09 GBP £3,690 Consultants Fees
Bath & North East Somerset Council 2013-06-10 GBP £820 Consultants Fees
Bath & North East Somerset Council 2013-05-24 GBP £1,640 Consultants Fees
Bath & North East Somerset Council 2013-05-24 GBP £30,430 Consultants Fees
Bath & North East Somerset Council 2013-05-20 GBP £820 Consultants Fees
Ministry of Defence 2013-04-23 GBP £16,800
Bath & North East Somerset Council 2013-04-05 GBP £1,640 Consultants Fees
Ministry of Defence 2013-03-22 GBP £21,000
Bath & North East Somerset Council 2011-09-07 GBP £1,150 Consultants Fees
Bath & North East Somerset Council 0000-00-00 GBP £1,230 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VEGA CONSULTING SERVICES 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.
Import/Export of Goods
Goods imported/exported by VEGA CONSULTING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2012-11-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2012-06-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-08-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEGA CONSULTING SERVICES 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 VEGA CONSULTING SERVICES 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.