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

VESTOL LIMITED

BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DJ,
Company Registration Number
04563185
Private Limited Company
Active

Company Overview

About Vestol Ltd
VESTOL LIMITED was founded on 2002-10-15 and has its registered office in London. The organisation's status is listed as "Active". Vestol 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
VESTOL LIMITED
 
Legal Registered Office
BIRCHIN COURT
20 BIRCHIN LANE
LONDON
EC3V 9DJ
Other companies in SW6
 
Filing Information
Company Number 04563185
Company ID Number 04563185
Date formed 2002-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:50:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VESTOL 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 VESTOL LIMITED
The following companies were found which have the same name as VESTOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VESTOL CLEANING SERVICES LLC 10000 WALNUT STREET DALLAS TX 75243 Active Company formed on the 2024-03-13
VESTOL CONSTRUCTION INCORPORATED New Jersey Unknown
VESTOL CONSULTING LLC 376 McGuinness Blvd # 2 Kings Brooklyn NY 11222 Active Company formed on the 2023-02-23
VESTOL INC 6201 24TH AVENUE Kings BROOKLYN NY 11204 Active Company formed on the 2018-06-27
VESTOL PROJECT MANAGEMENT LLC Georgia Unknown
VESTOL PROJECT MANAGEMENT LLC Georgia Unknown
VESTOL PROPERTY CONSULTANTS LIMITED THE WHITE HOUSE 164 BRIDGE ROAD SARISBURY GREEN SO31 7EH Active Company formed on the 2021-03-31
Vestola Invest Oy Active Company formed on the 1987-10-26
VESTOLAND LIMITED 33 SOUTH TERRACE CORK Dissolved Company formed on the 1998-07-08
VESTOLD 25 CARLISLE STREET SOUTH CIRCULAR ROAD DUBLIN 8 Dissolved Company formed on the 1982-09-21
VESTOLIA INVESTMENTS LIMITED Unknown
VESTOLIT U.K. LIMITED ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT Dissolved Company formed on the 1999-12-29

Company Officers of VESTOL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRENZEL
Director 2012-11-02
MICHELLE PARADISGARTEN
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
NADIA MINKOFF
Director 2012-11-02 2017-06-08
CHALK FARM SECRETARIES LIMITED
Company Secretary 2002-10-15 2012-11-02
ZENAH LANDMAN
Director 2002-10-15 2012-11-02
MIRIAM ELIZABETH PATRICIA LEWIS
Director 2002-10-15 2012-11-02
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2002-10-15 2002-10-15
CORNHILL REGISTRARS LIMITED
Director 2002-10-15 2002-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRENZEL SKY MARINE LIMITED Director 2018-06-14 CURRENT 2010-03-15 Active - Proposal to Strike off
MICHAEL FRENZEL TEMPLEWOOD VENTURES LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
MICHAEL FRENZEL GREATMANOR LIMITED Director 2018-05-01 CURRENT 2003-05-27 Active
MICHAEL FRENZEL FIRST ADD VALUE LTD Director 2017-07-12 CURRENT 2017-07-12 Active
MICHAEL FRENZEL BRYFORD ASSOCIATES LIMITED Director 2016-11-08 CURRENT 1999-11-10 Active
MICHAEL FRENZEL LUCKY SHOES LIMITED Director 2012-11-13 CURRENT 2008-07-02 Active
MICHAEL FRENZEL GOLDEN ECRU LIMITED Director 2012-11-02 CURRENT 2008-02-05 Dissolved 2016-08-30
MICHAEL FRENZEL CONCEPT STYLING LIMITED Director 2012-09-04 CURRENT 2012-09-04 Dissolved 2014-05-06
MICHAEL FRENZEL RINGFENCE LIMITED Director 2011-04-12 CURRENT 2003-12-11 Dissolved 2014-01-28
MICHAEL FRENZEL EXTREME ATTRACTIONS HOLDING LIMITED Director 2011-04-12 CURRENT 2007-02-07 Dissolved 2017-11-14
MICHAEL FRENZEL GIMA FINANCE LIMITED Director 2011-04-12 CURRENT 2000-06-16 Active
MICHAEL FRENZEL JOLLY CLUB LIMITED Director 2010-12-31 CURRENT 1995-11-29 Dissolved 2014-04-25
MICHAEL FRENZEL IMBERHALE LIMITED Director 2010-12-31 CURRENT 1988-02-04 Dissolved 2014-07-15
MICHAEL FRENZEL MILLIANDA LIMITED Director 2010-12-31 CURRENT 1997-06-23 Dissolved 2014-05-06
MICHAEL FRENZEL VATEUROPE LIMITED Director 2010-12-31 CURRENT 1993-01-18 Active - Proposal to Strike off
MICHAEL FRENZEL BLUEVALE SERVICES LIMITED Director 2010-12-31 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHAEL FRENZEL PORTLAND SECRETARIES LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL PORTLAND DIRECTORS LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL VANESSA HOLDING LIMITED Director 2008-07-15 CURRENT 2001-11-08 Active
MICHAEL FRENZEL R.E.D. REAL ESTATE DEVELOPMENT LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-02-23
MICHAEL FRENZEL SEAMVIEW LIMITED Director 2005-08-15 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN BISSETT
2023-02-13DIRECTOR APPOINTED MS CHIARA MENSI
2023-01-17CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-16PSC04Change of details for Mr Stefano Serafino Bruno Camponovo as a person with significant control on 2020-01-16
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED MRS PATRICIA ANN BISSETT
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom
2018-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANO SERAFINO BRUNO CAMPONOVO
2018-12-17PSC07CESSATION OF GIORGIO ROMEO LUIGI CAMPONOVO AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18CH01Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM 9 Seagrave Road London SW6 1RP
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM 4Th Floor 21 Wigmore Street London W1U 1PJ
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0115/10/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30CH01Director's details changed for Ms Nadia Minkoff on 2013-05-30
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM
2012-11-15AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2012-11-15AP01DIRECTOR APPOINTED MISS NADIA MINKOFF
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY CHALK FARM SECRETARIES LIMITED
2012-11-07AR0115/10/12 FULL LIST
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM LADBROKE SUITE 3 WELBECK STREET LONDON W1G 0AR UNITED KINGDOM
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-17AR0115/10/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AR0115/10/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. ZENAH LANDMAN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 01/10/2009
2009-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-31AR0115/10/09 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-10-16363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-11-09363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1U 2NU
2005-12-23288cSECRETARY'S PARTICULARS CHANGED
2005-11-08363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-07244DELIVERY EXT'D 3 MTH 31/12/04
2004-10-20363aRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-12-06288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28363aRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288bDIRECTOR RESIGNED
2002-10-26225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2002-10-26ELRESS80A AUTH TO ALLOT SEC 15/10/02
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288bSECRETARY RESIGNED
2002-10-26288aNEW SECRETARY APPOINTED
2002-10-26ELRESS252 DISP LAYING ACC 15/10/02
2002-10-26ELRESS386 DISP APP AUDS 15/10/02
2002-10-2688(2)RAD 15/10/02--------- £ SI 99@1=99 £ IC 100/199
2002-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-2188(2)RAD 15/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VESTOL 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 VESTOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VESTOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VESTOL LIMITED

Intangible Assets
Patents
We have not found any records of VESTOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VESTOL LIMITED
Trademarks
We have not found any records of VESTOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VESTOL 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 (82990 - Other business support service activities n.e.c.) as VESTOL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VESTOL 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 VESTOL 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 VESTOL 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.