Company NameVector Naco Limited
Company StatusActive
Company Number00565352
CategoryPrivate Limited Company
Incorporation Date27 April 1956(67 years, 11 months ago)
Previous NamesAeroparts Limited and Pillar Naco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed06 December 1996(40 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(40 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(40 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1997(41 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(49 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusCurrent
Appointed09 August 2005(49 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameDonald Brian William Grant
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(36 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressClive End
Clive Avenue
Church Stretton
Salop
SY6 7BL
Wales
Director NameMr Claudius Paul Maron
Date of BirthFebruary 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 1993(36 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressLargo Dell'0lgiarta
Isola 77/2/1
00123 Rome
Italy
Director NameMr Brian Charles Turner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(36 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressRavensworth
Thirlestaine Road
Cheltenham
Gloucestershire
GL53 7AS
Wales
Secretary NameBrian Rodney Chisholm
NationalityBritish
StatusResigned
Appointed28 February 1993(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Hold
10 Priory Road
Wantage
Oxfordshire
OX12 9DD
Director NameBrian Rodney Chisholm
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(37 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Hold
10 Priory Road
Wantage
Oxfordshire
OX12 9DD
Director NameSimon Crane Wheeler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(37 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressPond Oast Postern Park Farm
Postern Lane
Tonbridge
Kent
TN11 0QT
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed28 February 1994(37 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameChandan Kanti Bhowmik
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(40 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 December 1996)
RoleChartered Secretary
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed08 June 1998(42 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Secretary NameBLAW Ducts Limited (Corporation)
StatusResigned
Appointed06 December 1996(40 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 1998)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX

Contact

Websitenaco.co.uk

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5m at £0.05Vector Building Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£513,000

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

3 December 2013Delivered on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 1996Delivered on: 13 December 1996
Satisfied on: 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined).
Particulars: All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
27 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
21 November 2019Satisfaction of charge 005653520002 in full (1 page)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 125,000
(5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 125,000
(5 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 125,000
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 125,000
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 125,000
(5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 125,000
(5 pages)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
6 December 2013Registration of charge 005653520002 (29 pages)
6 December 2013Registration of charge 005653520002 (29 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 March 2010Director's details changed for Stephen Anthony Smith on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Stephen Anthony Smith on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Stephen Anthony Smith on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
5 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Return made up to 28/02/06; full list of members (3 pages)
28 April 2006Return made up to 28/02/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 August 2005New secretary appointed;new director appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed;new director appointed (1 page)
31 May 2005Return made up to 28/02/05; full list of members (8 pages)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Return made up to 28/02/05; full list of members (8 pages)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 May 2004Return made up to 28/02/04; full list of members (8 pages)
26 May 2004Return made up to 28/02/04; full list of members (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
26 January 2003Auditor's resignation (3 pages)
26 January 2003Auditor's resignation (3 pages)
2 November 2002Accounts made up to 31 December 2001 (9 pages)
2 November 2002Accounts made up to 31 December 2001 (9 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
16 October 2001Accounts made up to 31 December 2000 (9 pages)
16 October 2001Accounts made up to 31 December 2000 (9 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
25 October 2000Accounts made up to 31 December 1999 (9 pages)
25 October 2000Accounts made up to 31 December 1999 (9 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Return made up to 18/02/00; full list of members (7 pages)
23 March 2000Return made up to 18/02/00; full list of members (7 pages)
17 January 2000Registered office changed on 17/01/00 from: benson house 33 wellington street leeds LS1 4JP (1 page)
17 January 2000Registered office changed on 17/01/00 from: benson house 33 wellington street leeds LS1 4JP (1 page)
15 October 1999Accounts made up to 31 December 1998 (9 pages)
15 October 1999Accounts made up to 31 December 1998 (9 pages)
10 September 1999Return made up to 28/02/99; full list of members (18 pages)
10 September 1999Return made up to 28/02/99; full list of members (18 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 2B sidings court doncaster south yorkshire DN4 5NU (1 page)
30 November 1998Registered office changed on 30/11/98 from: 2B sidings court doncaster south yorkshire DN4 5NU (1 page)
15 October 1998Accounts made up to 31 December 1997 (10 pages)
15 October 1998Accounts made up to 31 December 1997 (10 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1998New secretary appointed (3 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (3 pages)
12 June 1998Secretary resigned (1 page)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
30 October 1997New director appointed (4 pages)
30 October 1997New director appointed (4 pages)
30 October 1997Accounts made up to 31 December 1996 (9 pages)
30 October 1997Accounts made up to 31 December 1996 (9 pages)
29 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 January 1997Declaration of assistance for shares acquisition (29 pages)
22 January 1997Declaration of assistance for shares acquisition (29 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (3 pages)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 December 1996New secretary appointed (5 pages)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 December 1996Declaration of assistance for shares acquisition (90 pages)
21 December 1996Declaration of assistance for shares acquisition (90 pages)
21 December 1996New secretary appointed (5 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (2 pages)
21 December 1996Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9YX (1 page)
21 December 1996New director appointed (2 pages)
21 December 1996Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9YX (1 page)
19 December 1996Company name changed pillar naco LIMITED\certificate issued on 19/12/96 (3 pages)
19 December 1996Company name changed pillar naco LIMITED\certificate issued on 19/12/96 (3 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
3 October 1996Accounts made up to 31 December 1995 (9 pages)
3 October 1996Accounts made up to 31 December 1995 (9 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
17 June 1996New director appointed (1 page)
17 June 1996New director appointed (1 page)
9 April 1996Return made up to 28/02/96; full list of members (7 pages)
9 April 1996Return made up to 28/02/96; full list of members (7 pages)
29 December 1995Director resigned (4 pages)
29 December 1995Director resigned (4 pages)
5 October 1995Accounts made up to 31 December 1994 (11 pages)
5 October 1995Accounts made up to 31 December 1994 (11 pages)
3 March 1995Director's particulars changed (2 pages)
3 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (158 pages)
6 December 1976Company name changed\certificate issued on 06/12/76 (2 pages)
6 December 1976Company name changed\certificate issued on 06/12/76 (2 pages)
28 April 1956Certificate of incorporation (1 page)
28 April 1956Certificate of incorporation (1 page)