VA TECH (UK) LIMITED

FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD

Previous name: HACKREMCO (NO.1347) LIMITED (changed on 15-Sep-1998)

Company Number: 03562487
Incorporation date: 12-May-1998
Status: Active
Entity type: Private Limited Company

SIC codes:
27120 Manufacture of electricity distribution and control apparatus
29310 Manufacture of electrical and electronic equipment for motor vehicles and their engines
33140 Repair of electrical equipment



SUMMARY

This company is 25.9 years old and is currently active. It is controlled by Siemens Holdings Plc. The company has positive equity (net assets) of GBP 120.5 thousand which has decreased from the previous year's figure of GBP 121 thousand. The latest reported revenue figure is GBP 15Retained earnings is negative (GBP -27.9 thousand), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Jun-2018
Accounts Filed: FULL (30-Sep-2016)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Sep-2019 GBP 15 11 823 -654
30-Sep-2018 GBP -3 665 -535
30-Sep-2017 GBP -12 687 -560


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Sep-2019 GBP 2,451 65,689 48,000 34,675 -27,913 120,451
30-Sep-2018 GBP 2,960 48,000 34,675 -27,259 120,960
30-Sep-2017 GBP 3,481 48,000 34,675 -26,724 121,481

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Simone Eufemia Agatha DAVINA 10 Aug 2016 28 Mar 2024 0 - 1
Resigned Helen Claire CARLESS 10 Feb 2012 01 Aug 2016 British 0 - 1
Resigned Gerard Thomas GENT 30 Mar 2006 31 Jan 2012 4 - 76
Resigned Deborah Tracy MCGARGLE 01 Dec 2004 08 Nov 2006 Lawyer British 0 - 30
Resigned Deborah Tracy MCGARGLE 23 Nov 2001 30 Jun 2004 Legal Advisor British 0 - 30
Resigned Alexander John RAMSAY 04 May 2001 23 Nov 2001 0 - 2
Resigned Christopher GRAHAM 09 Jan 2001 04 May 2001 3 - 24
Resigned Nigel Anthony SELLAR 27 Oct 1998 09 Jan 2001 0 - 21

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Simone Eufemia Agatha DAVINA 20 Mar 2020 Lawyer/General Counsel Dutch 0 - 101 (10.0%)
Resigned? Stephen SCRIMSHAW 20 Mar 2020 Head Of Gp British 0 - 151 (6.7%)
Resigned? Alistair James GEMMELL 31 Dec 2018 Accountant British 4 - 52 (22.2%)
Resigned Carl Christopher ENNIS 01 Oct 2016 20 Mar 2020 Ceo British 7 - 50 (0.0%)
Resigned Paul MAHER 01 Dec 2010 30 Sep 2016 Managing Director British 0 - 103 (30.0%)
Resigned Andreas, Dr HEINE 13 Jan 2009 29 May 2012 Director German 0 - 20 (0.0%)
Resigned Michael Peter JESBERGER 13 Jan 2009 30 Jun 2012 Director German 0 - 20 (0.0%)
Resigned Jan Michael, Dr MROSIK 13 Dec 2007 01 Apr 2012 Director German 0 - 30 (0.0%)
Resigned Armin Hans Wolfgang, Dr BRUCK 02 Jun 2006 26 Jul 2007 Company Director German 0 - 40 (0.0%)
Resigned Wiolfgang Dieter BRAUN 30 Mar 2006 15 Dec 2008 Manager German 0 - 10 (0.0%)
Resigned Detlev Hermann MAAR 30 Mar 2006 15 Dec 2008 Manager German 0 - 20 (0.0%)
Resigned Donald James WEIR 30 Mar 2006 21 Jul 2008 Director British 0 - 73 (42.9%)
Resigned Gary Samuel Henderson WEIR 30 Mar 2006 31 Dec 2018 Finance Director British 1 - 147 (46.7%)
Resigned Ronald SMITH 30 Mar 2006 30 Nov 2010 Managing Director British 2 - 82 (20.0%)
Resigned Alfred Karl WEINBERGER 20 Feb 2004 02 Jun 2006 Mgmt Austrian 0 - 10 (0.0%)
Resigned Andreas KREBS 20 Feb 2004 25 Apr 2006 Mgmt German 0 - 10 (0.0%)
Resigned Richard SNAITH 01 Jan 2004 02 Jun 2006 Director British 0 - 61 (16.7%)
Resigned William WYPER 01 Jan 2004 02 Jun 2006 Hr Director British 0 - 41 (25.0%)
Resigned DICKINSON DEES 23 Nov 2001 30 Mar 2006 0 - 422152 (36.0%)
Resigned Charles Andrew OVERSTALL 17 Nov 2000 27 Jul 2006 Director British 0 - 82 (25.0%)
Resigned James Roy TAZZYMAN 11 May 1999 17 Nov 2000 Director British 4 - 159 (47.4%)
Resigned Peter Joseph Kinder HASLEHURST 11 May 1999 17 Nov 2000 Director British 0 - 6316 (25.4%)
Resigned William Stanley, Dr JONES 26 Oct 1998 17 Nov 2000 Engineer British 0 - 209 (45.0%)
Resigned Christian HOEFENDER 16 Sep 1998 27 Oct 1998 Director Of Legal Department Austrian 0 - 10 (0.0%)
Resigned Nigel Anthony SELLAR 02 Sep 1998 31 Mar 2006 Chartered Accountant British 0 - 219 (42.9%)
Resigned HACKWOOD SECRETARIES LIMITED 12 May 1998 27 Oct 1998 12 - 1449684 (46.8%)
Resigned HACKWOOD DIRECTORS LIMITED 12 May 1998 16 Sep 1998 4 - 948406 (42.6%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-03-182015-03-182014-03-182013-03-182012-03-18
SIEMENS HOLDINGS PLCORDINARY48,000,000
100%
48,000,000
100%
48,000,000
100%
48,000,000
100%
48,000,000
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-03-252016-03-182015-03-182014-03-182013-03-18
VA TECH (UK) LIMITEDORDINARY118,000,000
100%
118,000,000
100%
118,000,000
100%
118,000,000
100%
118,000,000
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

VA TECH (UK) LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 27120 Manufacture of electricity distribution and control apparatus)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
SCHNEIDER ELECTRIC LIMITED STAFFORD PARK 5, TELFORD SHROPSHIRE, TF3 3BL 01407228 2017-12-31 640,494,000 33,246,000
GENERAL ELECTRIC ENERGY UK LIMITED ST LEONARDS BUILDING, HARRY KERR DRIVE, STAFFORD, ENGLAND AND WALES, UNITED KINGDOM, ST16 1WT 04267931 2017-12-31 522,641,000 -133,954,000 28110-Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
30990-Manufacture of other transport equipment not elsewhere classified
33170-Repair and maintenance of other transport equipment not elsewhere classified
SIEMENS TRANSMISSION AND DISTRIBUTION LIMITED C A PARSONS WORKS, SHIELDS ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE6 2YL 00631825 2017-09-30 232,172,000 -19,676,000 35120-Transmission of electricity
35130-Distribution of electricity
ELECTRIUM SALES LIMITED PINEHURST 2, PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 7BF 02226729 2017-09-30 68,370,000 3,468,000 27330-Manufacture of wiring devices
J.W. & E. MORRIS & SON LIMITED MENZIES LLP 5TH FLOOR, HODGE HOUSE, 114-116 ST MARY STREET, CARDIFF, CF10 1DY 01505158 2017-06-30 47,872,339 1,570,798 43210-Electrical installation
DHOOT TRANSMISSION ( UK ) LIMITED UNIT 4, BONTOFT AVENUE, HULL, ENGLAND, HU5 4HF 06063279 2018-03-31 9,071,656 0
SELECT SWITCHGEAR AND CONTROL LIMITED UNIT 2, 7 MAGNA ROAD, WIGSTON, LEICESTER, LE18 4ZH 06216749 2018-04-30 2,686,296 0
C&R ELECTRICAL AND ELECTRONIC SERVICES LIMITED BRITANNIC HOUSE, 279 CHANTERLANDS AVENUE, HULL, NORTH HUMBERSIDE, HU5 4DS 03964982 2018-04-30 881,471 0 28990-Manufacture of other special-purpose machinery not elsewhere classified
62090-Other information technology service activities
MR ROBINSON'S PRODUCTIONS LTD 13 TOLLINGTON WAY, ISLINGTON, LONDON, N7 6RG 03912213 2019-01-31 98,509 0
GREENWAY SOLUTIONS LTD 16 BUCKINGHAM ROAD, AYLESBURY, BUCKS, HP19 9PZ 05184879 2018-07-31 23,310 0
ELECTRONIC CONTROL SPECIALISTS LIMITED 74 ALDREDS LANE, HEANOR, DERBYSHIRE, DE75 7HG 03819886 2018-03-27 18,110 0
MODATEC LIMITED 6 HILL MEADOW, OVERTON, BASINGSTOKE, HAMPSHIRE, RG25 3JD 02219513 2018-03-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
VA TECH (UK) LIMITED 0.8% 3.7% 7.6% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public