UKBizDB.co.uk

VERTEX GROUP LIMITED

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

This company is commonly known as Vertex Group Limited. The company was founded 17 years ago and was given the registration number 06048945. The firm's registered office is in RUNCORN. You can find them at Office B223, The Heath Business & Technical Park, Runcorn, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VERTEX GROUP LIMITED
Company Number:06048945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Office B223, The Heath Business & Technical Park, Runcorn, Cheshire, United Kingdom, WA7 4QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor London Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Secretary02 July 2012Active
C/O Begbies Traynor London Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director04 October 2013Active
C/O Begbies Traynor London Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director13 March 2012Active
C/O Begbies Traynor London Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director26 June 2020Active
17 Padstow Drive, Bramhall, Stockport, SK7 2HU

Secretary25 January 2008Active
76a, Grove Park Road, London, United Kingdom, W4 3QA

Secretary18 August 2008Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary11 January 2007Active
14 East 63rd Street, New York, Usa,

Director25 March 2007Active
Apartment 1 45 Cottage Street, Jersey City, New Jersey, FOREIGN

Director12 January 2007Active
7024 Windham Parkway, Prospect, Usa,

Director25 March 2007Active
Churchfields House, Hitchin Road, Codicote, SG4 8TH

Director26 September 2007Active
Old Rafters Magpie Lane, Coleshill, Amersham, HP7 0LU

Director21 August 2007Active
307 Sunup Holiday Park, Ellicottville, New York, Usa, 1473196

Director27 June 2007Active
4957, Lakemount Blvd S. E., Ste C4, Pmb 203, Bellevue, United States,

Director08 April 2009Active
Office B223, The Heath Business & Technical Park, Runcorn, United Kingdom, WA7 4QX

Director12 January 2007Active
Office B223, The Heath Business & Technical Park, Runcorn, United Kingdom, WA7 4QX

Director10 August 2019Active
35 Stonebridge Road, Montclair, Usa, 07042

Director25 March 2007Active
2, A Idar Court, Greenwich, Usa, CT 06830

Director10 August 2009Active
237, Arcadia Road, #05-07, Singapore, Singapore, 289844

Director22 May 2012Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director11 January 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director11 January 2007Active

People with Significant Control

Vtx Subco Limited
Notified on:23 September 2016
Status:Active
Country of residence:United Kingdom
Address:Office B223, The Heath Business & Technical Park, Runcorn, United Kingdom, WA7 4QX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-15Address

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

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Resolution

Resolution.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Capital

Capital alter shares redemption statement of capital.

Download
2020-10-15Capital

Capital statement capital company with date currency figure.

Download
2020-09-22Capital

Legacy.

Download
2020-09-22Insolvency

Legacy.

Download
2020-09-22Resolution

Resolution.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-09-02Capital

Capital alter shares redemption statement of capital.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-24Capital

Legacy.

Download
2019-07-24Capital

Capital statement capital company with date currency figure.

Download
2019-07-24Insolvency

Legacy.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.