Active
Company Information for VCHARGE UK LTD
1 MASTERTON PARK, SOUTH CASTLE DRIVE, DUNFERMLINE, KY11 8NX,
|
Company Registration Number
SC490706
Private Limited Company
Active |
Company Name | |
---|---|
VCHARGE UK LTD | |
Legal Registered Office | |
1 MASTERTON PARK SOUTH CASTLE DRIVE DUNFERMLINE KY11 8NX | |
Company Number | SC490706 | |
---|---|---|
Company ID Number | SC490706 | |
Date formed | 2014-11-06 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-04 05:47:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VINCENT FRANCIS CASEY |
||
STEPHEN JAMES FITZPATRICK |
||
CHRISTOPHER PAUL HOUGHTON |
||
STEPHEN THOMAS MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE PIERCE BAKER |
Director | ||
JESSICA MILLAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLCB HOLDINGS LIMITED | Director | 2017-05-05 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
HOMEPLAN LIMITED | Director | 2017-05-05 | CURRENT | 1991-10-28 | Active | |
OVO HOLDINGS LTD | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
OVO FINANCE LTD | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
VCHARGE TRADING LTD | Director | 2017-01-28 | CURRENT | 2015-09-16 | Dissolved 2017-08-08 | |
JETTY TECHNOLOGIES LIMITED | Director | 2016-03-02 | CURRENT | 2012-12-13 | Active | |
MANOR GRAND PRIX RACING LIMITED | Director | 2015-03-11 | CURRENT | 2008-08-01 | Active - Proposal to Strike off | |
JUST RACING SERVICES LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Liquidation | |
JUST RACING LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
GREEN DEAL RETROFIT LTD | Director | 2013-09-03 | CURRENT | 2012-09-18 | Dissolved 2016-12-16 | |
IMAGINATION INDUSTRIES INVESTMENTS LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
IMAGINE JUST 3 THINGS LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
HYBRID ENERGY SOLUTIONS LTD | Director | 2017-08-01 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
CORGI HOMEHEAT LIMITED | Director | 2017-07-06 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
INDRA RENEWABLE TECHNOLOGIES LIMITED | Director | 2017-06-20 | CURRENT | 2013-10-21 | Active | |
CLCB HOLDINGS LIMITED | Director | 2017-05-05 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
HOMEPLAN LIMITED | Director | 2017-05-05 | CURRENT | 1991-10-28 | Active | |
LUMO ONLINE LTD | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
OVO HOLDINGS LTD | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
OVO FINANCE LTD | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
VCHARGE TRADING LTD | Director | 2017-01-28 | CURRENT | 2015-09-16 | Dissolved 2017-08-08 | |
JUST RACING SERVICES LIMITED | Director | 2015-03-11 | CURRENT | 2015-01-30 | Liquidation | |
JUST RACING LIMITED | Director | 2015-03-11 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
MANOR GRAND PRIX RACING LIMITED | Director | 2015-03-11 | CURRENT | 2008-08-01 | Active - Proposal to Strike off | |
THE OVO CHARITABLE FOUNDATION | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
OVO GROUP LTD | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
OVO FIELD FORCE LTD | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
SMART METER FINANCE LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2017-08-15 | |
ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED | Director | 2017-06-14 | CURRENT | 1993-01-13 | Active | |
LUMO ONLINE LTD | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
VCHARGE TRADING LTD | Director | 2017-01-28 | CURRENT | 2015-09-16 | Dissolved 2017-08-08 | |
OVO TELECOM LIMITED | Director | 2015-01-28 | CURRENT | 2009-09-15 | Dissolved 2015-12-29 | |
SMART METER FINANCE LTD | Director | 2015-01-28 | CURRENT | 2013-03-12 | Dissolved 2017-08-15 | |
ONI ENERGY LIMITED | Director | 2015-01-28 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
OVO FIELD FORCE LTD | Director | 2015-01-28 | CURRENT | 2013-11-21 | Active | |
OVO ELECTRICITY LTD | Director | 2015-01-28 | CURRENT | 2009-03-25 | Active | |
OVO ENERGY LTD | Director | 2015-01-28 | CURRENT | 2009-04-29 | Active | |
OVO GROUP LTD | Director | 2015-01-28 | CURRENT | 2014-01-27 | Active | |
ONI GAS LIMITED | Director | 2015-01-28 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
ONI ELECTRICITY LIMITED | Director | 2015-01-28 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
OVO GAS LTD | Director | 2015-01-28 | CURRENT | 2008-11-19 | Active | |
INTELLIGENT ENERGY TECHNOLOGY LTD | Director | 2015-01-28 | CURRENT | 2012-12-14 | Active | |
GYG LIMITED | Director | 2017-07-05 | CURRENT | 2016-02-11 | Active | |
VCHARGE TRADING LTD | Director | 2017-01-28 | CURRENT | 2015-09-16 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HOUGHTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4907060001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
PSC02 | Notification of Intelligent Energy Technology Ltd as a person with significant control on 2018-10-05 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-11-06 | |
MR05 | All of the property or undertaking has been released from charge for charge number SC4907060001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM 15 Atholl Crescent Edinburgh EH3 8HA Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 20/10/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BAKER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL HOUGHTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MURPHY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM C/O Tlt Llp 140 West George Street Glasgow G2 2HG | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4907060001 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/03/16 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JESSICA MILLAR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 1 SATELLITE PARK MACMERRY EAST LOTHIAN EH33 1RY SCOTLAND | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as VCHARGE UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85389011 | Electronic assemblies for wafer probers of subheading 8536.90.20 | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |