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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Secretary | 04 December 2019 | Active |
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Director | 01 September 2010 | Active |
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Director | 01 June 2001 | Active |
82 Harpesford Avenue, Virginia Water, GU25 4RE | Secretary | 17 June 2003 | Active |
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Secretary | 01 April 2017 | Active |
10 Redding Drive, Amersham, HP6 5PX | Secretary | 11 December 1998 | Active |
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE | Secretary | 05 December 2003 | Active |
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE | Secretary | 01 June 2000 | Active |
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB | Secretary | 02 September 2019 | Active |
Wychwood Cottages, Somerton, Oxford, OX25 6NB | Secretary | 26 January 2005 | Active |
9, Monkshanger, Farnham, England, | Secretary | 29 August 2008 | Active |
2b Farringdon Way, Tadley, Basingstoke, RG26 3UA | Secretary | - | Active |
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW | Director | 11 December 1998 | Active |
24, Malthouse Close, Church Crookham, GU52 6TB | Director | 05 June 2009 | Active |
Hythe House, 10 Moor Place, Windlesham, GU20 6JS | Director | 11 December 1998 | Active |
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Director | 29 May 2014 | Active |
The Old House, Frensham, Farnham, GU10 3EF | Director | 01 June 2001 | Active |
10 Redding Drive, Amersham, HP6 5PX | Director | 11 December 1998 | Active |
Moonrakers, Church Lane, Finchampstead, RG40 4LN | Director | 06 May 2010 | Active |
The Old Chapel, Wickham Heath, Newbury, RG20 8PE | Director | - | Active |
1, Highfields, Overton, RG21 3PH | Director | 27 August 2008 | Active |
2b Farringdon Way, Tadley, Basingstoke, RG26 3UA | Director | - | Active |
2b Farringdon Way, Tadley, Basingstoke, RG26 2UA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-03 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Auditors | Auditors resignation company. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
2017-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Termination secretary company with name termination date. | Download |
2017-04-04 | Officers | Appoint person secretary company with name date. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.