Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Veka PLC, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 24, 2016)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
Veka BV, Netherlands
Details
Company type
Public Limited Company
Company Number
01626563
Record last updated
Wednesday, April 3, 2024 8:47:20 AM UTC
Postal Code
BB11 5DA
Charts
Visits
Directors
Graham Fitton
(born on Mar 10, 1959), 20 companies
Shane Gray
(born on Mar 6, 1964), 6 companies
Andreas Hartleif
(born on Oct 28, 1966)
David Arthur Jones (1960)
(born on Nov 20, 1960), 12 companies
Michael Pattalon
(born on Apr 2, 1959)
Werner Schuler
(born on Feb 5, 1963), 2 companies
Colin Torley
(born on Jan 29, 1960), 3 companies
Peter Lawrence Burton
, 2 companies
Thomas Malcolm Burton
(born on Sep 19, 1948), 12 companies
James Robert Ewen Coley
(born on Aug 2, 1960), 145 companies
Alastair Mark Lomas
(born on Jul 12, 1971), 2 companies
Alfred Basil Marsden
Gordon Alexander Weir
(born on Mar 25, 1962), 10 companies
Peter Abbott
(born on May 31, 1947), 36 companies
Steven Crossley
(born on Mar 19, 1952), 15 companies
Mark De Meza
(born on Jun 22, 1964), 5 companies
Graham Felton
(born on Jun 11, 1955), 13 companies
John William Fitzsimmons
(born on Oct 26, 1945), 7 companies
Hubert Hecker
(born on Dec 21, 1944), 2 companies
Heinrich Laumann
(born on Apr 3, 1929)
John Stephen Packer
(born on Aug 2, 1946)
Mark James Rogers
(born on Jul 17, 1965), 11 companies
Jurgen Schmudlach
(born on Oct 16, 1937)
Paul David Armstrong
(born on Oct 3, 1977), 5 companies
David Arthur Jones
(born on Apr 2, 1947), 47 companies
Neil Evans
(born on Sep 3, 1972), 120 companies
Dawn Stockell
, 2 companies
Mohmed Yusuf Namaji
, 5 companies
Timothy Richard Taylor
(born on Oct 27, 1982), 4 companies
Sally Ann Blades
Adam Lee Burrows
, 3 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 1, 2024
Appointment of a man as Finance Director and Director
Registry
Mar 31, 2024
Resignation of one Director (a man)
Registry
Jan 1, 2024
Appointment of a man as Director and Operations Director
Registry
Dec 31, 2023
Resignation of one Director (a man)
Registry
Oct 27, 2023
Resignation of one Director (a man) 1626...
Registry
Dec 1, 2022
Appointment of a woman
Registry
Mar 1, 2022
Appointment of a man as Commercial Director and Director
Registry
Dec 31, 2021
Resignation of 2 people: one Secretary (a man) and one Director (a woman)
Registry
Dec 31, 2021
Appointment of a man as Secretary
Registry
Dec 31, 2020
Resignation of one Director (a man)
Registry
Feb 5, 2019
Two appointments: a woman and a man,: a woman and a man
Financials
Jun 24, 2016
Annual accounts
Registry
Apr 19, 2016
Annual return
Registry
Jan 29, 2016
Resignation of one Sales Director and one Director (a man)
Registry
Jan 29, 2016
Resignation of one Director
Registry
Jan 4, 2016
Appointment of a man as Operations Director and Director
Registry
Jan 4, 2016
Appointment of a man as Director
Financials
Jun 24, 2015
Annual accounts
Registry
Apr 21, 2015
Annual return
Financials
Jul 8, 2014
Annual accounts
Registry
Apr 25, 2014
Annual return
Registry
Feb 17, 2014
Auditor's letter of resignation
Registry
Feb 14, 2014
Miscellaneous document
Registry
Feb 4, 2014
Appointment of a man as Director
Registry
Jan 23, 2014
Appointment of a man as Director 1626...
Financials
Jun 28, 2013
Annual accounts
Registry
Jun 26, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 24, 2013
Annual return
Registry
Apr 23, 2013
Change of particulars for director
Registry
Apr 23, 2013
Change of particulars for director 1626...
Registry
Apr 23, 2013
Change of particulars for director
Registry
Apr 23, 2013
Change of particulars for director 1626...
Registry
Apr 23, 2013
Change of particulars for director
Financials
Jun 20, 2012
Annual accounts
Registry
May 4, 2012
Annual return
Registry
Jun 22, 2011
Return of allotment of shares
Registry
Jun 22, 2011
Authorised allotment of shares and debentures
Financials
Jun 17, 2011
Annual accounts
Registry
May 10, 2011
Annual return
Registry
Feb 22, 2011
Particulars of a mortgage or charge
Financials
Jun 18, 2010
Annual accounts
Registry
Apr 29, 2010
Annual return
Registry
Apr 29, 2010
Change of particulars for secretary
Registry
Apr 29, 2010
Change of particulars for director
Registry
Apr 29, 2010
Change of particulars for director 1626...
Registry
Apr 29, 2010
Change of particulars for director
Registry
Apr 29, 2010
Change of particulars for director 1626...
Registry
Apr 29, 2010
Change of particulars for director
Registry
Apr 29, 2010
Change of particulars for director 1626...
Financials
Jul 21, 2009
Annual accounts
Registry
May 11, 2009
Annual return
Registry
Feb 9, 2009
Resignation of a director
Registry
Jan 20, 2009
Resignation of one Finnance Director and one Director (a man)
Registry
Dec 9, 2008
Appointment of a man as Director
Registry
Dec 9, 2008
Resignation of a secretary
Registry
Dec 9, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 9, 2008
Alteration to memorandum and articles
Registry
Dec 9, 2008
£ nc 1000/1500000
Registry
Dec 9, 2008
Notice of increase in nominal capital
Registry
Nov 21, 2008
Appointment of a man as Accountant and Director
Registry
Nov 21, 2008
Resignation of one Secretary (a man)
Financials
Jul 22, 2008
Annual accounts
Registry
Jul 14, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 12, 2008
Particulars of a mortgage or charge
Registry
Jun 2, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 16, 2008
Annual return
Registry
Jan 11, 2008
Resignation of a director
Registry
Jan 10, 2008
Particulars of a mortgage or charge
Registry
Jan 10, 2008
Particulars of a mortgage or charge 1626...
Registry
Dec 31, 2007
Resignation of one Director (a man)
Registry
Dec 28, 2007
Particulars of a mortgage or charge
Registry
Dec 22, 2007
Particulars of a mortgage or charge 1626...
Registry
Dec 22, 2007
Particulars of a mortgage or charge
Registry
Dec 22, 2007
Particulars of a mortgage or charge 1626...
Registry
Dec 22, 2007
Particulars of a mortgage or charge
Registry
Dec 22, 2007
Particulars of a mortgage or charge 1626...
Registry
Oct 23, 2007
Alteration to memorandum and articles
Registry
Sep 25, 2007
Appointment of a director
Registry
Sep 6, 2007
Appointment of a man as Director and Sales Director
Financials
Jul 13, 2007
Annual accounts
Registry
May 14, 2007
Annual return
Registry
Mar 2, 2007
Appointment of a director
Registry
Feb 15, 2007
Appointment of a man as Director
Registry
Jan 1, 2007
Resignation of one Company Director and one Director (a man)
Registry
Dec 18, 2006
Appointment of a director
Registry
Nov 23, 2006
Appointment of a man as Director and Finnance Director
Registry
Jul 26, 2006
Resignation of a director
Financials
Jul 18, 2006
Annual accounts
Registry
Jul 7, 2006
Resignation of one Sales And Marketing and one Director (a man)
Registry
Jun 5, 2006
Annual return
Registry
Mar 6, 2006
Resignation of a secretary
Registry
Mar 6, 2006
Appointment of a secretary
Registry
Feb 22, 2006
Resignation of one Solicitor and one Secretary (a man)
Registry
Feb 22, 2006
Appointment of a man as Secretary
Financials
Nov 2, 2005
Annual accounts
Registry
Aug 24, 2005
Declaration that part of the property or undertaking charges
Registry
Aug 24, 2005
Declaration that part of the property or undertaking charges 1626...
Registry
Aug 24, 2005
Declaration that part of the property or undertaking charges
Registry
Jul 1, 2005
Appointment of a director
Registry
Jun 17, 2005
Resignation of a director
Companies with similar name
Veka BV
Network Veka Limited
Veka Recycling Limited
Veka Recyling Limited
Veka Systems BV
Veka It Ltd
Veka Installatietechniek BV
Veka Bijlberg BV
Veka Virage BV
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy