Company NameVetro Tooling Limited
Company StatusActive
Company Number03481422
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Previous NameP.A.L. Glass Machinery & Accessories Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr David John Charles Lithauer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Westmayne Industrial Park Bramston Way
Laindon
Basildon
SS15 6TP
Director NameMs Hannah Louise Lithauer
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Westmayne Industrial Park Bramston Way
Laindon
Basildon
SS15 6TP
Director NameMr Dean John Brewer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Westmayne Industrial Park Bramston Way
Laindon
Basildon
SS15 6TP
Director NameMr Adam James Lithauer
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Westmayne Industrial Park Bramston Way
Laindon
Basildon
SS15 6TP
Director NameMr Paul Anthony Lithauer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address121 Castledon Road
Wickford
Essex
SS12 0EG
Secretary NameDavid John Charles Lithauer
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleEngineer
Correspondence Address135 Lampits Hill
Corringham
Essex
SS17 9AG
Secretary NameMr Edward Charles Parker
NationalityBritish
StatusResigned
Appointed10 May 2005(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitevetrotooling.com

Location

Registered AddressUnit 10 Westmayne Industrial Park Bramston Way
Laindon
Basildon
SS15 6TP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

100 at £1David John Charles Lithauer
100.00%
Ordinary

Financials

Year2014
Net Worth£305,114
Cash£60,633
Current Liabilities£329,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

20 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 January 2021Registered office address changed from 10 Bramston Way Laindon Basildon SS15 6TP England to Unit 10 Westmayne Industrial Park Bramston Way Laindon Basildon SS15 6TP on 5 January 2021 (1 page)
5 January 2021Director's details changed for Mr Adam James Lithauer on 1 January 2021 (2 pages)
5 January 2021Director's details changed for Ms Hannah Louise Lithauer on 1 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Dean John Brewer on 1 January 2021 (2 pages)
5 January 2021Director's details changed for Mr David John Charles Lithauer on 1 January 2021 (2 pages)
5 January 2021Change of details for Mr David John Charles Lithauer as a person with significant control on 1 January 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
23 November 2020Registered office address changed from Unit 11 & 12 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN England to 10 Bramston Way Laindon Basildon SS15 6TP on 23 November 2020 (1 page)
6 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
3 January 2017Registered office address changed from Unit 11 Hodgson Way Wickford Essex SS11 8YN to Unit 11 & 12 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Unit 11 Hodgson Way Wickford Essex SS11 8YN to Unit 11 & 12 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 3 January 2017 (1 page)
23 August 2016Director's details changed for David John Charles Lithauer on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Dean John Brewer as a director on 23 August 2016 (2 pages)
23 August 2016Director's details changed for David John Charles Lithauer on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Adam James Lithauer as a director on 23 August 2016 (2 pages)
23 August 2016Director's details changed for David John Charles Lithauer on 23 August 2016 (2 pages)
23 August 2016Director's details changed for David John Charles Lithauer on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Adam James Lithauer as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Dean John Brewer as a director on 23 August 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
20 November 2015Registered office address changed from Unit 6 Hodgson Way Wickford Essex SS11 8YN England to Unit 11 Hodgson Way Wickford Essex SS11 8YN on 20 November 2015 (1 page)
20 November 2015Registered office address changed from Unit 6 Hodgson Way Wickford Essex SS11 8YN England to Unit 11 Hodgson Way Wickford Essex SS11 8YN on 20 November 2015 (1 page)
20 November 2015Appointment of Ms Hannah Louise Lithauer as a director on 18 November 2015 (2 pages)
20 November 2015Appointment of Ms Hannah Louise Lithauer as a director on 18 November 2015 (2 pages)
13 October 2015Registered office address changed from Unit 11 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN to Unit 6 Hodgson Way Wickford Essex SS11 8YN on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Unit 11 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN to Unit 6 Hodgson Way Wickford Essex SS11 8YN on 13 October 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
7 January 2015Registered office address changed from Unit 11 Brocks Business Park Hodgson Way Wickford Essex S11 8YN to Unit 11 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 11 Brocks Business Park Hodgson Way Wickford Essex S11 8YN to Unit 11 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 7 January 2015 (1 page)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Registered office address changed from Unit 11 Brocks Business Park Hodgson Way Wickford Essex S11 8YN to Unit 11 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 7 January 2015 (1 page)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
6 January 2014Registered office address changed from Unit 6 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Unit 6 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 6 January 2014 (1 page)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Registered office address changed from Unit 6 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 6 January 2014 (1 page)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
12 November 2012Termination of appointment of Edward Parker as a secretary (1 page)
12 November 2012Termination of appointment of Edward Parker as a secretary (1 page)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2010Director's details changed for David John Charles Lithauer on 15 December 2009 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for David John Charles Lithauer on 15 December 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 16/12/08; full list of members (3 pages)
5 January 2009Return made up to 16/12/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 January 2008Return made up to 16/12/07; full list of members (2 pages)
25 January 2008Return made up to 16/12/07; full list of members (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 16/12/06; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 16/12/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 February 2006Return made up to 16/12/05; full list of members (2 pages)
1 February 2006Return made up to 16/12/05; full list of members (2 pages)
5 January 2006Company name changed P.A.L. glass machinery & accesso ries LIMITED\certificate issued on 05/01/06 (2 pages)
5 January 2006Company name changed P.A.L. glass machinery & accesso ries LIMITED\certificate issued on 05/01/06 (2 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Ad 10/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Ad 10/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
16 December 2004Return made up to 16/12/04; full list of members (7 pages)
16 December 2004Return made up to 16/12/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 16/12/03; full list of members (7 pages)
5 February 2004Return made up to 16/12/03; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 February 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
6 February 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 March 2001Registered office changed on 09/03/01 from: 23 silverdale stanford le hope essex SS17 8BE (1 page)
9 March 2001Registered office changed on 09/03/01 from: 23 silverdale stanford le hope essex SS17 8BE (1 page)
19 February 2001Return made up to 16/12/00; full list of members (6 pages)
19 February 2001Return made up to 16/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 February 2000Return made up to 16/12/99; full list of members (6 pages)
4 February 2000Return made up to 16/12/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Director resigned (1 page)
16 December 1997Incorporation (18 pages)
16 December 1997Incorporation (18 pages)