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

VOSTOCHNAYA TECHNICA UK LIMITED

FIRST FLOOR, AURORA VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
05193513
Private Limited Company
Active

Company Overview

About Vostochnaya Technica Uk Ltd
VOSTOCHNAYA TECHNICA UK LIMITED was founded on 2004-07-30 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Vostochnaya Technica Uk Limited is a Private Limited Company registered in ENGLAND 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
VOSTOCHNAYA TECHNICA UK LIMITED
 
Legal Registered Office
FIRST FLOOR, AURORA VANWALL BUSINESS PARK
VANWALL ROAD
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in SL6
 
Filing Information
Company Number 05193513
Company ID Number 05193513
Date formed 2004-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOSTOCHNAYA TECHNICA 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 VOSTOCHNAYA TECHNICA UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES BANNISTER
Director 2010-12-08
ANTON GLOBUS
Director 2010-12-08
GAVIN ARTHUR KNIGHT
Director 2017-02-01
TREVOR QUINTON MCGEER
Director 2010-12-08
DOMINIC MALENTSHA SEWELA
Director 2017-03-22
DONALD GERT WILSON
Director 2010-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY THROWER
Company Secretary 2018-01-25 2018-05-04
PETER JOHN BULTERMAN
Director 2007-07-30 2018-05-01
SALOME VAN EEDEN
Company Secretary 2008-05-30 2017-11-30
CLIVE BRADNEY THOMSON
Director 2006-10-31 2017-03-20
VIKTOR SALZMANN
Director 2010-12-08 2016-10-01
PETER JOHN TAPSON
Director 2010-12-08 2016-10-01
ANTHONY VERNON DIGGEDEN
Director 2010-12-08 2012-12-31
GARTH CODY ELDRIGE
Director 2009-02-17 2010-12-08
BRUCE S WAGNER
Director 2004-10-01 2010-12-08
ROBERT R BARROWS
Director 2004-10-01 2009-02-17
TREVOR QUINTON MCGEER
Company Secretary 2004-10-01 2008-05-30
LESTER STUART DAY
Director 2004-10-01 2006-10-31
MICHAEL JON FAHY
Company Secretary 2004-07-30 2004-10-01
ANDREW CHARLES BANNISTER
Director 2004-07-30 2004-10-01
TREVOR QUINTON MCGEER
Director 2004-07-30 2004-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-30 2004-07-30
INSTANT COMPANIES LIMITED
Nominated Director 2004-07-30 2004-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES BANNISTER BHBW LIMITED Director 2017-04-25 CURRENT 2015-07-25 Active
ANDREW CHARLES BANNISTER BHBW NOMINEE LIMITED Director 2017-04-25 CURRENT 2015-07-29 Active - Proposal to Strike off
ANDREW CHARLES BANNISTER THORPE HOUSE SCHOOL TRUST Director 2014-02-28 CURRENT 1985-09-12 Active
ANDREW CHARLES BANNISTER BARLOWORLD HANDLING LIMITED Director 2013-02-11 CURRENT 1956-04-13 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD PENSION TRUST LIMITED Director 2012-05-30 CURRENT 1973-02-28 Active
ANDREW CHARLES BANNISTER BARLOWORLD HANDLING PROPERTIES LIMITED Director 2006-09-27 CURRENT 1967-03-31 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD OPTIMUS UK LTD Director 2003-07-03 CURRENT 1991-10-23 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD EQUIPMENT UK LIMITED Director 2000-09-01 CURRENT 1994-12-08 Active
ANDREW CHARLES BANNISTER BARLOWORLD UK NOMINEES LIMITED Director 1999-03-01 CURRENT 1974-03-08 Active
ANDREW CHARLES BANNISTER BARLOWORLD HOLDINGS LIMITED Director 1999-03-01 CURRENT 1984-01-20 Active
ANDREW CHARLES BANNISTER BARLOWORLD UK LIMITED Director 1999-01-22 CURRENT 1914-08-12 Active
DOMINIC MALENTSHA SEWELA BARLOWORLD HOLDINGS LIMITED Director 2017-04-25 CURRENT 1984-01-20 Active
DOMINIC MALENTSHA SEWELA BARLOWORLD EQUIPMENT UK LIMITED Director 2014-07-02 CURRENT 1994-12-08 Active
DONALD GERT WILSON BARLOWORLD UK LIMITED Director 2015-02-28 CURRENT 1914-08-12 Active
DONALD GERT WILSON BARLOWORLD HOLDINGS LIMITED Director 2006-11-03 CURRENT 1984-01-20 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
2024-02-01Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31
2024-02-01Director's details changed for Emmanuel Leeka on 2024-01-31
2023-10-23CESSATION OF BARLOWORLD EQUIPMENT UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-23Notification of a person with significant control statement
2023-07-19Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-19Solvency Statement dated 23/11/22
2023-07-19Statement by Directors
2023-07-19Statement of capital on USD 200,000.08
2023-06-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-07CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-05-31Register inspection address changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-05-31Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-05-04DIRECTOR APPOINTED EMMANUEL LEEKA
2023-05-04APPOINTMENT TERMINATED, DIRECTOR TREVOR QUINTON MCGEER
2022-07-19AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2020-10-20CH01Director's details changed for Mr Dirk Jacobus Schreuder on 2020-10-10
2020-06-16AAMDAmended full accounts made up to 2019-09-30
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR DIRK JACOBUS SCHREUDER
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTON LEONIDOVICH GLOBUS
2020-03-18AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GERT WILSON
2019-10-01AP01DIRECTOR APPOINTED MISS NOPASIKA VUYELWA LILA
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-04-23CH01Director's details changed for Mr Anton Globus on 2019-04-10
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ARTHUR KNIGHT
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLUFUNKE IGHODARO
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-10PSC05Change of details for Barloworld Equipment Uk Limited as a person with significant control on 2019-01-10
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Ground Floor, Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD
2019-01-09AP01DIRECTOR APPOINTED OLUFUNKE IGHODARO
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BANNISTER
2018-07-06CH01Director's details changed for Mr Trevor Quinton Mcgeer on 2018-07-04
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-05-08TM02Termination of appointment of Timothy Thrower on 2018-05-04
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BULTERMAN
2018-04-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-29AP03SECRETARY APPOINTED MR TIMOTHY THROWER
2018-01-29AP03SECRETARY APPOINTED MR TIMOTHY THROWER
2017-11-30TM02Termination of appointment of Salome Van Eeden on 2017-11-30
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;USD 34550004
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-03-27CH01Director's details changed for Mr Trevor Quinton Mcgeer on 2017-03-27
2017-03-23AP01DIRECTOR APPOINTED MR DOMINIC MALENTSHA SEWELA
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BRADNEY THOMSON
2017-03-02AP01DIRECTOR APPOINTED MR GAVIN ARTHUR KNIGHT
2017-02-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR VIKTOR SALZMANN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAPSON
2016-07-01CH01Director's details changed for Mr Andrew Charles Bannister on 2016-06-27
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;USD 34550004
2016-06-03AR0103/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;USD 34550004
2015-07-07AR0106/07/15 ANNUAL RETURN FULL LIST
2015-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;USD 34550004
2015-01-20AR0102/01/15 FULL LIST
2014-09-23SH0123/09/14 STATEMENT OF CAPITAL USD 34550004
2014-02-18AR0118/02/14 FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TAPSON / 31/01/2013
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR QUINTON MCGEER / 31/01/2013
2014-01-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-04AR0102/01/14 FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TAPSON / 06/01/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRADNEY THOMSON / 06/02/2013
2013-03-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-08AR0102/01/13 FULL LIST
2013-01-08SH0121/12/12 STATEMENT OF CAPITAL USD 33550004
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIGGEDEN
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-05AR0102/01/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-13RES01ADOPT ARTICLES 05/05/2011
2011-05-13RES12VARYING SHARE RIGHTS AND NAMES
2011-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VERNON DIGGEDEN / 03/01/2011
2011-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-13AR0102/01/11 FULL LIST
2010-12-23AP01DIRECTOR APPOINTED MR VIKTOR SALZMANN
2010-12-21SH0108/09/06 STATEMENT OF CAPITAL USD 30550004
2010-12-21SH0109/02/07 STATEMENT OF CAPITAL USD 30550004
2010-12-14AP01DIRECTOR APPOINTED MR TREVOR QUINTON MCGEER
2010-12-14AP01DIRECTOR APPOINTED MR ANTHONY VERNON DIGGEDEN
2010-12-10AP01DIRECTOR APPOINTED MR PETER JOHN TAPSON
2010-12-10AP01DIRECTOR APPOINTED MR ANDREW CHARLES BANNISTER
2010-12-09AP01DIRECTOR APPOINTED MR ANTON GLOBUS
2010-12-09AP01DIRECTOR APPOINTED MR DONALD GERT WILSON
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WAGNER
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GARTH ELDRIGE
2010-07-20AR0114/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH CODY ELDRIGE / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE S WAGNER / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRADNEY THOMSON / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BULTERMAN / 01/10/2009
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS SALOME VAN EEDEN / 01/10/2009
2010-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-08-04363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-26288aDIRECTOR APPOINTED GARTH CODY ELDRIGE
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARROWS
2008-09-24363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-09-22123USD NC 20000000/50000000 09/02/08
2008-07-08288aSECRETARY APPOINTED MS SALOME VAN EEDEN
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY TREVOR MCGEER
2008-06-1788(2)AD 09/05/08 USD SI 4000000@1=4000000 USD IC 13550004/17550004
2007-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-08-15363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 3RD FLOOR MEDICI COURT 67-69 NEW BOND STREET LONDON W1S 1DF
2007-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-08-30363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-30363sRETURN MADE UP TO 30/07/06; NO CHANGE OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to VOSTOCHNAYA TECHNICA 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 VOSTOCHNAYA TECHNICA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CB6 CORPORATE DEPOSIT DEED 2006-01-30 Satisfied CITIBANK INTERNATIONAL PLC
CORPOARATE CASH COLLATERAL AGREEMENT 2006-01-24 Satisfied STANDARD BANK PLC
Intangible Assets
Patents
We have not found any records of VOSTOCHNAYA TECHNICA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOSTOCHNAYA TECHNICA UK LIMITED
Trademarks
We have not found any records of VOSTOCHNAYA TECHNICA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOSTOCHNAYA TECHNICA 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 (46630 - Wholesale of mining, construction and civil engineering machinery) as VOSTOCHNAYA TECHNICA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VOSTOCHNAYA TECHNICA 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.
Import/Export of Goods
Goods imported/exported by VOSTOCHNAYA TECHNICA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-08-0185016400AC generators "alternators", of an output > 750 kVA
2010-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

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 VOSTOCHNAYA TECHNICA 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 VOSTOCHNAYA TECHNICA 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.