This company is commonly known as Vector Holdings Limited. The company was founded 45 years ago and was given the registration number 01375226. The firm's registered office is in LONDON. You can find them at 13 Sovereign Park,, Coronation Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | VECTOR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01375226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Sovereign Park,, Coronation Road, London, NW10 7QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF | Secretary | 23 March 2020 | Active |
2 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF | Director | 13 April 2017 | Active |
2 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF | Director | - | Active |
2 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF | Director | 26 March 2020 | Active |
13, Sovereign Park,, Coronation Road, London, United Kingdom, NW10 7QP | Secretary | - | Active |
13, Sovereign Park,, Coronation Road, London, United Kingdom, NW10 7QP | Director | 26 March 2009 | Active |
13, Sovereign Park,, Coronation Road, London, United Kingdom, NW10 7QP | Director | 01 January 2007 | Active |
248 Willesden Lane, London, NW2 5RE | Director | - | Active |
248 Willesden Lane, London, NW2 5RE | Director | - | Active |
2 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF | Director | 21 September 2016 | Active |
Mr Agam Jain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts amended with made up date. | Download |
2023-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-26 | Officers | Appoint person secretary company with name date. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Officers | Termination secretary company with name termination date. | Download |
2020-01-23 | Capital | Capital cancellation shares. | Download |
2020-01-23 | Capital | Capital return purchase own shares. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.