UKBizDB.co.uk

VECTOR ENVIRONMENTAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vector Environmental Services Limited. The company was founded 22 years ago and was given the registration number NI041888. The firm's registered office is in BELFAST. You can find them at C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:VECTOR ENVIRONMENTAL SERVICES LIMITED
Company Number:NI041888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74901 - Environmental consulting activities
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast, BT2 7FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director01 May 2014Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director15 January 2021Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director31 December 2022Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Secretary02 June 2011Active
259 Laraghcon, Lucan, Co Dublin,

Secretary07 November 2001Active
216 Lombard Street, Philadelphia, Usa,

Secretary30 October 2009Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director17 December 2018Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director01 August 2018Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director17 December 2018Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director30 October 2009Active
22 Waverley Avenue, Fairview, Dublin 3,

Director19 November 2007Active
49 Tamnaghmore Road, Tandragee, Co Armagh, BT62 2LS

Director25 July 2002Active
83 Kincora Road, Clontarf, Dublin 3,

Director24 July 2002Active
15 Aspen Park, Kinsealy, Co Dublin,

Director07 November 2001Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director01 May 2014Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director30 October 2009Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director30 October 2009Active
259 Laraghcon, Lucan, Co Dublin,

Director07 November 2001Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director31 May 2019Active
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW

Director01 August 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Auditors

Auditors resignation company.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-05-12Officers

Change person director company with change date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.