UKBizDB.co.uk

VERTEC SCIENTIFIC LIMITED

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

This company is commonly known as Vertec Scientific Limited. The company was founded 41 years ago and was given the registration number 01677833. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:VERTEC SCIENTIFIC LIMITED
Company Number:01677833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary04 December 2019Active
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Director01 September 2010Active
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Director01 June 2001Active
82 Harpesford Avenue, Virginia Water, GU25 4RE

Secretary17 June 2003Active
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Secretary01 April 2017Active
10 Redding Drive, Amersham, HP6 5PX

Secretary11 December 1998Active
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE

Secretary05 December 2003Active
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE

Secretary01 June 2000Active
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB

Secretary02 September 2019Active
Wychwood Cottages, Somerton, Oxford, OX25 6NB

Secretary26 January 2005Active
9, Monkshanger, Farnham, England,

Secretary29 August 2008Active
2b Farringdon Way, Tadley, Basingstoke, RG26 3UA

Secretary-Active
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW

Director11 December 1998Active
24, Malthouse Close, Church Crookham, GU52 6TB

Director05 June 2009Active
Hythe House, 10 Moor Place, Windlesham, GU20 6JS

Director11 December 1998Active
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH

Director29 May 2014Active
The Old House, Frensham, Farnham, GU10 3EF

Director01 June 2001Active
10 Redding Drive, Amersham, HP6 5PX

Director11 December 1998Active
Moonrakers, Church Lane, Finchampstead, RG40 4LN

Director06 May 2010Active
The Old Chapel, Wickham Heath, Newbury, RG20 8PE

Director-Active
1, Highfields, Overton, RG21 3PH

Director27 August 2008Active
2b Farringdon Way, Tadley, Basingstoke, RG26 3UA

Director-Active
2b Farringdon Way, Tadley, Basingstoke, RG26 2UA

Director-Active

People with Significant Control

Sedgemoor Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Chancellor Court, Guildford, United Kingdom, GU2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Auditors

Auditors resignation company.

Download
2017-11-02Accounts

Accounts with accounts type full.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Termination secretary company with name termination date.

Download
2017-04-04Officers

Appoint person secretary company with name date.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.