UKBizDB.co.uk

VERTCO PRODUCTS LIMITED

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

This company is commonly known as Vertco Products Limited. The company was founded 39 years ago and was given the registration number 01836692. The firm's registered office is in HANDFORTH. You can find them at Unit E2, Countess Avenue, Stanley Green Trading Estate, Handforth, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VERTCO PRODUCTS LIMITED
Company Number:01836692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit E2, Countess Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK8 6QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E2, Countess Avenue, Stanley Green Trading Estate, Handforth, SK8 6QU

Secretary16 October 2018Active
21, Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Director04 May 2005Active
10, Birchway, Prestbury, Macclesfield, England, SK10 4BD

Director04 May 2005Active
Unit E2, Countess Avenue, Stanley Green Trading Estate, Handforth, SK8 6QU

Secretary-Active
Unit E2, Countess Avenue, Stanley Green Trading Estate, Handforth, SK8 6QU

Director16 October 2018Active
Willott Nursery, Wilmslow Road, Prestbury, Macclesfield, England, SK10 4LG

Director-Active
Willott Nursery, Wilmslow Road, Prestbury, Macclesfield, England, SK10 4LG

Director-Active

People with Significant Control

Mrs Angelina Marina Arkinstall
Notified on:11 March 2019
Status:Active
Date of birth:July 1973
Nationality:British
Address:Unit E2, Countess Avenue, Handforth, SK8 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley Granville Beaver
Notified on:11 March 2019
Status:Active
Date of birth:November 1968
Nationality:British
Address:Unit E2, Countess Avenue, Handforth, SK8 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Philip Arkinstall
Notified on:16 October 2018
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit E2, Countess Avenue, Handforth, SK8 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Trevor Granville Beaver
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:Unit E2, Countess Avenue, Handforth, SK8 6QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person secretary company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination secretary company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.