UKBizDB.co.uk

VERTEX SERVICES GROUP LIMITED

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

This company is commonly known as Vertex Services Group Limited. The company was founded 33 years ago and was given the registration number 02522345. The firm's registered office is in SWANLEY. You can find them at 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:VERTEX SERVICES GROUP LIMITED
Company Number:02522345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:5 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Cottage Dunn Street Road, Bredhurst, Gillingham, ME7 3LX

Secretary01 October 2001Active
95 Main Road, St Lawrence Bay, Southminster, England, CM0 7NA

Director01 January 2001Active
Corringales, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7BN

Director13 December 2007Active
21 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, England, IG10 3TZ

Director24 June 2015Active
80 Aberdour Road, Goodmayes, Ilford, IG3 9PG

Director01 January 2001Active
5, White Oak Square, London Road, Swanley, BR8 7AG

Director01 February 2021Active
Country Gardens, Baldock Road, Cottered, SG9 9QZ

Secretary-Active
23 Follyfield, Hankerton, Malmesbury, SN16 9LA

Secretary01 January 1997Active
80 Aberdour Road, Goodmayes, Ilford, IG3 9PG

Secretary01 August 1993Active
81 York Hill, Loughton, IG10 1HZ

Director05 October 1990Active
433 Aldborough Road South, Newbury Park, IG3 8JN

Director22 October 2001Active
23 Follyfield, Hankerton, Malmesbury, SN16 9LA

Director01 January 1997Active
35 Belvedere Avenue, Ilford, IG5 0UE

Director13 December 2007Active
13 Elmdene Avenue, Hornchurch, RM11 2QH

Director22 October 2001Active
45 Damian Way, Keymer, Hassocks, BN6 8BJ

Director01 October 1996Active

People with Significant Control

Mr David Michael James Curran
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:95 Main Road, St Lawrence Bay, Southminster, England, CM0 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leonard James Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:80 Aberdour Road, Goodmayes, United Kingdom, IG3 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Brian Curran
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:Corringales, Dunmow Road, Hatfield Heath, United Kingdom, CM22 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Accounts

Change account reference date company previous extended.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Resolution

Resolution.

Download
2018-03-27Resolution

Resolution.

Download
2018-03-14Capital

Capital allotment shares.

Download
2018-03-14Capital

Capital allotment shares.

Download
2018-03-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.