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.
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 | : |
|
Registered Address | : | 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forge Cottage Dunn Street Road, Bredhurst, Gillingham, ME7 3LX | Secretary | 01 October 2001 | Active |
95 Main Road, St Lawrence Bay, Southminster, England, CM0 7NA | Director | 01 January 2001 | Active |
Corringales, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7BN | Director | 13 December 2007 | Active |
21 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, England, IG10 3TZ | Director | 24 June 2015 | Active |
80 Aberdour Road, Goodmayes, Ilford, IG3 9PG | Director | 01 January 2001 | Active |
5, White Oak Square, London Road, Swanley, BR8 7AG | Director | 01 February 2021 | Active |
Country Gardens, Baldock Road, Cottered, SG9 9QZ | Secretary | - | Active |
23 Follyfield, Hankerton, Malmesbury, SN16 9LA | Secretary | 01 January 1997 | Active |
80 Aberdour Road, Goodmayes, Ilford, IG3 9PG | Secretary | 01 August 1993 | Active |
81 York Hill, Loughton, IG10 1HZ | Director | 05 October 1990 | Active |
433 Aldborough Road South, Newbury Park, IG3 8JN | Director | 22 October 2001 | Active |
23 Follyfield, Hankerton, Malmesbury, SN16 9LA | Director | 01 January 1997 | Active |
35 Belvedere Avenue, Ilford, IG5 0UE | Director | 13 December 2007 | Active |
13 Elmdene Avenue, Hornchurch, RM11 2QH | Director | 22 October 2001 | Active |
45 Damian Way, Keymer, Hassocks, BN6 8BJ | Director | 01 October 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-03-03 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Capital | Capital allotment shares. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Accounts | Change account reference date company previous extended. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Resolution | Resolution. | Download |
2018-03-27 | Resolution | Resolution. | Download |
2018-03-14 | Capital | Capital allotment shares. | Download |
2018-03-14 | Capital | Capital allotment shares. | Download |
2018-03-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.