UKBizDB.co.uk

VECTOR NETWORKS GROUP LIMITED

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

This company is commonly known as Vector Networks Group Limited. The company was founded 17 years ago and was given the registration number 05846679. The firm's registered office is in SHEFFIELD. You can find them at Charlotte House, Charlotte Road, Sheffield, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VECTOR NETWORKS GROUP LIMITED
Company Number:05846679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Charlotte House, Charlotte Road, Sheffield, South Yorkshire, England, S2 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, Charlotte Road, Sheffield, England, S2 4ER

Secretary18 August 2006Active
Charlotte House, Charlotte Road, Sheffield, England, S2 4ER

Director18 August 2006Active
Charlotte House, Charlotte Road, Sheffield, England, S2 4ER

Director18 August 2006Active
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S35 2PY

Corporate Secretary14 June 2006Active
8 Calverley Court, Oulton, Leeds, LS26 8JE

Director18 August 2006Active
31 St Clare Ln, Ne, Atlanta, FOREIGN

Director18 August 2006Active
The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Corporate Director14 June 2006Active

People with Significant Control

Mr Colin Bartram
Notified on:11 June 2021
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Charlotte House, Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Bartram
Notified on:11 January 2017
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Charlotte House, Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Dudley Knowles
Notified on:30 June 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Charlotte House, Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type dormant.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Address

Change registered office address company with date old address new address.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Change person secretary company with change date.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Capital

Capital allotment shares.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Resolution

Resolution.

Download
2016-08-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.