This company is commonly known as Vectorplex Limited. The company was founded 5 years ago and was given the registration number 11801577. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | VECTORPLEX LIMITED |
---|---|---|
Company Number | : | 11801577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 04 November 2020 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 01 February 2019 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 01 February 2019 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 03 February 2020 | Active |
Vectorplex Group Limited | ||
Notified on | : | 11 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mentor House,, Ainsworth Street, Blackburn, England, BB1 6AY |
Nature of control | : |
|
Alison Louise Denneny | ||
Notified on | : | 24 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Richard Denneny | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winnington House, 2 Woodberry Grove, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Resolution | Resolution. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Change of name | Certificate change of name company. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Accounts | Change account reference date company previous extended. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Capital | Capital allotment shares. | Download |
2019-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.