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

VEKA PLC

FARRINGTON ROAD, ROSSENDALE ROAD INDUSTRIAL EST, BURNLEY, LANCASHIRE, BB11 5DA,
Company Registration Number
01626563
Public Limited Company
Active

Company Overview

About Veka Plc
VEKA PLC was founded on 1982-04-02 and has its registered office in Burnley. The organisation's status is listed as "Active". Veka Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VEKA PLC
 
Legal Registered Office
FARRINGTON ROAD
ROSSENDALE ROAD INDUSTRIAL EST
BURNLEY
LANCASHIRE
BB11 5DA
Other companies in BB11
 
Filing Information
Company Number 01626563
Company ID Number 01626563
Date formed 1982-04-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB497951576  
Last Datalog update: 2024-07-05 18:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEKA PLC
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 VEKA PLC

Current Directors
Officer Role Date Appointed
GRAHAM FITTON
Company Secretary 2008-11-21
PAUL DAVID ARMSTRONG
Director 2016-01-04
GRAHAM FITTON
Director 2008-11-21
ANDREAS HARTLEIF
Director 1998-02-09
DAVID ARTHUR JONES
Director 2004-01-13
MICHAEL PATTALON
Director 1999-05-11
WERNER SCHULER
Director 2007-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE GRAY
Director 2014-01-23 2016-07-28
COLIN TORLEY
Director 2007-09-06 2016-01-29
ALASTAIR MARK LOMAS
Director 2006-11-23 2009-01-20
ALASTAIR MARK LOMAS
Company Secretary 2006-02-22 2008-11-21
MARK DE MEZA
Director 2005-06-01 2007-12-31
HUBERT HECKER
Director 1991-05-08 2007-01-01
MARK JAMES ROGERS
Director 2004-01-13 2006-07-07
THOMAS MALCOLM BURTON
Company Secretary 2003-12-09 2006-02-22
PETER ABBOTT
Director 1991-05-08 2005-05-31
PETER LAWRENCE BURTON
Company Secretary 1999-05-11 2004-11-30
HEINRICH LAUMANN
Director 1991-05-08 1999-12-31
GORDON ALEXANDER WEIR
Company Secretary 1995-05-08 1999-05-11
GORDON ALEXANDER WEIR
Director 1991-05-08 1999-04-12
JURGEN SCHMUDLACH
Director 1991-05-08 1998-01-01
JAMES ROBERT EWEN COLEY
Company Secretary 1993-09-02 1995-05-08
ALFRED BASIL MARSDEN
Company Secretary 1991-05-08 1993-09-02
STEVEN CROSSLEY
Director 1991-05-08 1993-05-25
GRAHAM FELTON
Director 1991-05-08 1993-05-25
JOHN WILLIAM FITZSIMMONS
Director 1991-05-08 1993-05-25
JOHN STEPHEN PACKER
Director 1991-05-08 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM FITTON NETWORK VEKA LIMITED Director 2016-04-26 CURRENT 2000-07-07 Active
GRAHAM FITTON WATER ORTON LIMITED Director 2015-11-23 CURRENT 2010-08-04 Active - Proposal to Strike off
GRAHAM FITTON BOWATER BUILDING PRODUCTS LIMITED Director 2011-06-06 CURRENT 2004-03-30 Active
GRAHAM FITTON EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2010-06-21 CURRENT 1887-03-11 Active
DAVID ARTHUR JONES BOWATER BUILDING PRODUCTS LIMITED Director 2011-06-06 CURRENT 2004-03-30 Active
DAVID ARTHUR JONES BOWATER ARCHITECTURAL LIMITED Director 2011-06-06 CURRENT 2010-08-04 Active
DAVID ARTHUR JONES BLOCKDEED PROPERTY MANAGEMENT LIMITED Director 2007-08-17 CURRENT 1988-05-12 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
2024-08-30Director's details changed for Mrs Sally Ann Blades on 2024-08-13
2024-06-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM FITTON
2024-04-02DIRECTOR APPOINTED MR MOHMED YUSUF NAMAJI
2024-01-02APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ARMSTRONG
2024-01-02DIRECTOR APPOINTED MR ADAM LEE BURROWS
2023-07-19Director's details changed for Mr Neil Evans on 2022-07-01
2023-06-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-12-11AP01DIRECTOR APPOINTED MRS SALLY ANN BLADES
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD TAYLOR
2022-01-04Termination of appointment of Graham Fitton on 2021-12-31
2022-01-04TM02Termination of appointment of Graham Fitton on 2021-12-31
2022-01-03APPOINTMENT TERMINATED, DIRECTOR DAWN STOCKELL
2022-01-03Appointment of Mr Mohmed Yusuf Namaji as company secretary on 2021-12-31
2022-01-03AP03Appointment of Mr Mohmed Yusuf Namaji as company secretary on 2021-12-31
2022-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAWN STOCKELL
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR JONES
2020-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-17RES01ADOPT ARTICLES 17/04/20
2019-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED MR NEIL EVANS
2019-02-05MR05
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016265630018
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016265630017
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016265630016
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 23000000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SHANE GRAY
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 23000000
2016-04-19AR0115/04/16 ANNUAL RETURN FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TORLEY
2016-01-04AP01DIRECTOR APPOINTED MR PAUL DAVID ARMSTRONG
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 23000000
2015-04-21AR0115/04/15 FULL LIST
2015-04-21AR0115/04/15 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 23000000
2014-04-25AR0115/04/14 FULL LIST
2014-02-17AUDAUDITOR'S RESIGNATION
2014-02-14MISCAUDITORS RESIGNATION
2014-02-04AP01DIRECTOR APPOINTED MR SHANE GRAY
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-04-24AR0115/04/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS HARTLEIF / 23/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FITTON / 23/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WERNER SCHULER / 23/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATTALON / 23/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR JONES / 23/04/2013
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0115/04/12 FULL LIST
2011-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-22SH0107/06/11 STATEMENT OF CAPITAL GBP 23000000
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0115/04/11 FULL LIST
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0115/04/10 FULL LIST
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FITTON / 15/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TORLEY / 15/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WERNER SCHULER / 15/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATTALON / 15/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR JONES / 15/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS HARTLEIF / 15/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FITTON / 15/04/2010
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR LOMAS
2008-12-09288aDIRECTOR AND SECRETARY APPOINTED GRAHAM FITTON
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY ALASTAIR LOMAS
2008-12-09RES01ADOPT ARTICLES 21/11/2008
2008-12-09RES04GBP NC 7000000/8000000 21/11/2008
2008-12-09123NC INC ALREADY ADJUSTED 21/11/08
2008-12-0988(2)AD 21/11/08 GBP SI 1000000@1=1000000 GBP IC 7000000/8000000
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-16363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23RES12VARYING SHARE RIGHTS AND NAMES
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-25288aNEW DIRECTOR APPOINTED
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363(288)DIRECTOR RESIGNED
2007-05-14363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2007-03-02288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1110121 Active Licenced property: WATER ORTON LANE WHS HALO MINWORTH SUTTON COLDFIELD MINWORTH GB B76 9BW. Correspondance address: FARRINGTON ROAD BURNLEY GB BB11 5DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1110121 Active Licenced property: WATER ORTON LANE WHS HALO MINWORTH SUTTON COLDFIELD MINWORTH GB B76 9BW. Correspondance address: FARRINGTON ROAD BURNLEY GB BB11 5DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0259662 Active Licenced property: ROSSENDALE ROAD INDUSTRIAL ESTATE FARRINGTON ROAD BURNLEY GB BB11 5DA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0259662 Active Licenced property: ROSSENDALE ROAD INDUSTRIAL ESTATE FARRINGTON ROAD BURNLEY GB BB11 5DA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0259662 Active Licenced property: ROSSENDALE ROAD INDUSTRIAL ESTATE FARRINGTON ROAD BURNLEY GB BB11 5DA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 VEKA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-05-10 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL ASSIGNMENT 2011-02-22 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2008-07-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-01-10 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2008-01-10 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2007-12-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-12-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-12-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-12-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-12-22 Satisfied HSBC BANK PLC
MORTGAGE 2007-12-22 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-06-11 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
DEBENTURE 1997-05-02 Satisfied BAYERISCHE VEREINSBANK AKTIENGESELLSCHAFT
LEGAL CHARGE 1988-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-01-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 VEKA PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by VEKA PLC

VEKA PLC has registered 5 patents

GB2286417 , GB2300019 , GB2294493 , GB2288421 , GB2306993 ,

Domain Names
We do not have the domain name information for VEKA PLC
Trademarks
We have not found any records of VEKA PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTEL MORTGAGE PARAMOUNT WINDOW SYSTEMS LIMITED 2002-02-20 Outstanding

We have found 1 mortgage charges which are owed to VEKA PLC

Income
Government Income

Government spend with VEKA PLC

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £27,757
Birmingham City Council 2014-12 GBP £22,698
Birmingham City Council 2014-11 GBP £1,475
Barnsley Metropolitan Borough Council 2014-11 GBP £1,207 Direct - UPVC Parts
Birmingham City Council 2014-10 GBP £41,220
Birmingham City Council 2014-9 GBP £2,548
Birmingham City Council 2014-8 GBP £52,178
Birmingham City Council 2014-7 GBP £66,808
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Direct - UPVC Parts
Birmingham City Council 2014-6 GBP £7,354
Barnsley Metropolitan Borough Council 2014-6 GBP £20,035 Direct - UPVC Parts
Birmingham City Council 2014-5 GBP £28,725
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Direct - UPVC Parts
Birmingham City Council 2014-4 GBP £10,689
Birmingham City Council 2014-3 GBP £134,893
Barnsley Metropolitan Borough Council 2014-3 GBP £14,292 Direct - UPVC Parts
Birmingham City Council 2014-2 GBP £86,526
Birmingham City Council 2014-1 GBP £70,006
Birmingham City Council 2013-12 GBP £47,321
Birmingham City Council 2013-11 GBP £2,693
Birmingham City Council 2013-9 GBP £10,240
Birmingham City Council 2013-8 GBP £4,301
Birmingham City Council 2013-7 GBP £4,484
Wigan Council 2011-8 GBP £622 Supplies & Services
Wigan Council 2011-7 GBP £3,265 Supplies & Services
Wigan Council 2011-6 GBP £4,903 Supplies & Services
Wigan Council 2011-5 GBP £5,214 Supplies & Services
Wigan Council 2011-4 GBP £8,324 Supplies & Services
Barnsley Metropolitan Borough Council 0-0 GBP £7,131 Direct - UPVC Parts

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 VEKA PLC 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 VEKA PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-06-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-04-0085168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2016-02-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-11-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2015-10-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2015-10-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-09-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2015-08-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2015-07-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2015-07-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-07-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2015-07-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-06-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-06-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2015-05-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2015-05-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2015-04-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2015-04-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2015-03-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2015-03-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2015-02-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2015-02-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2015-01-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2015-01-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2014-12-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2014-12-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2014-11-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2014-09-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2014-09-0185014080AC motors, single phase, of an output of > 750 W
2014-08-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2014-06-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2014-04-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2014-03-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2014-03-0173181530Screws and bolts, of stainless steel "whether or not with their nuts and washers", without heads (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material)
2014-02-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2014-01-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-12-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-11-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-10-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-09-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-08-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-07-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-06-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-05-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-04-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-03-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-03-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2013-02-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2013-01-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-11-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-10-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-09-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-08-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-07-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-06-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-05-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-04-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-04-0184313100Parts of lifts, skip hoists or escalators, n.e.s.
2012-03-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-02-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-01-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-10-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-09-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-09-0184
2011-09-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-09-0184659900Machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials (excl. machines for working in the hand, machines of subheading 8465.10, sawing machines, planing, milling or moulding "by cutting" machines, grinding, sanding or polishing machines, bending or assembling machines, drilling or mortising machines and splitting, slicing or paring machines)
2011-09-0184772000Extruders for working rubber or plastics
2011-08-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-07-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-05-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-04-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-03-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-02-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-01-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-10-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-08-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-07-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-06-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-05-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-05-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2010-03-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-01-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-01-0184669300

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 VEKA PLC 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 VEKA PLC 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.