You are here: bizstats.co.uk > a-z index > V list > VO list

Vohkus Limited SEGENSWORTH


Vohkus started in year 2001 as Private Limited Company with registration number 04142508. The Vohkus company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Segensworth at Centurion House. Postal code: PO15 5TT.

Currently there are 7 directors in the the company, namely Dean P., Adam C. and Christine O. and others. In addition one secretary - Michelle B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vohkus Limited Address / Contact

Office Address Centurion House
Office Address2 Barnes Wallis Road
Town Segensworth
Post code PO15 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04142508
Date of Incorporation Wed, 17th Jan 2001
Industry Other information technology service activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Dean P.

Position: Director

Appointed: 11 September 2023

Adam C.

Position: Director

Appointed: 20 March 2023

Christine O.

Position: Director

Appointed: 20 March 2023

James R.

Position: Director

Appointed: 20 March 2023

Michelle B.

Position: Secretary

Appointed: 22 July 2022

Ian H.

Position: Director

Appointed: 30 November 2006

Lance F.

Position: Director

Appointed: 30 November 2006

Francis O.

Position: Director

Appointed: 17 January 2001

Mark N.

Position: Director

Appointed: 20 March 2023

Resigned: 01 August 2023

Graham G.

Position: Director

Appointed: 01 July 2022

Resigned: 29 August 2023

Douglas Y.

Position: Secretary

Appointed: 07 May 2021

Resigned: 22 July 2022

Francis O.

Position: Secretary

Appointed: 15 April 2020

Resigned: 07 May 2021

Daniel H.

Position: Director

Appointed: 20 June 2017

Resigned: 07 January 2019

Craig C.

Position: Director

Appointed: 08 October 2013

Resigned: 02 May 2017

Stephen B.

Position: Director

Appointed: 15 May 2012

Resigned: 15 April 2020

Ivor D.

Position: Director

Appointed: 30 November 2006

Resigned: 31 December 2020

Loay L.

Position: Director

Appointed: 30 November 2006

Resigned: 15 April 2020

Ivor D.

Position: Secretary

Appointed: 17 August 2006

Resigned: 15 April 2020

Uttam S.

Position: Director

Appointed: 21 October 2002

Resigned: 20 March 2023

Uttam S.

Position: Secretary

Appointed: 21 October 2002

Resigned: 17 August 2006

David M.

Position: Director

Appointed: 21 October 2002

Resigned: 02 June 2014

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2002

Resigned: 21 October 2002

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2001

Resigned: 22 May 2002

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 17 January 2001

Resigned: 17 January 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Specialist Computer Centres Plc from Birmingham, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Uttam S. This PSC owns 75,01-100% shares.

Specialist Computer Centres Plc

James House Warwick Road, Birmingham, B11 2LE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 01428210
Notified on 20 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uttam S.

Notified on 31 May 2016
Ceased on 20 March 2023
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to Friday 31st March 2023, originally was Friday 30th June 2023.
filed on: 24th, March 2023
Free Download (1 page)

Company search

Advertisements