UKBizDB.co.uk

VERTICAL TECHNOLOGY LIMITED

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

This company is commonly known as Vertical Technology Limited. The company was founded 30 years ago and was given the registration number 02881894. The firm's registered office is in EMSWORTH. You can find them at Unit 15 The Wren Centre, Westbourne Road, Emsworth, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VERTICAL TECHNOLOGY LIMITED
Company Number:02881894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 15 The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 The Wren Centre, Westbourne Road, Emsworth, PO10 7SU

Secretary21 December 1993Active
Unit 15 The Wren Centre, Westbourne Road, Emsworth, PO10 7SU

Director22 December 1993Active
Unit 15 The Wren Centre, Westbourne Road, Emsworth, PO10 7SU

Director05 April 1995Active
Unit 15 The Wren Centre, Westbourne Road, Emsworth, PO10 7SU

Director15 September 2020Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 December 1993Active
Middleton Lodge, Middleton Tyas, Richmond, DL10 6NJ

Director21 December 1993Active
The Cottage Whitchurch Road, Bangor On Dee, Wrexham, LL13 0AY

Director21 December 1993Active
Lyndian, Oldends, Stonehouse, GL10 2PF

Director21 December 1993Active
16 Harlech Court, Ingleby Barwick, Stockton On Tees, TS17 5DR

Director21 December 1993Active
Unit 15 The Wren Centre, Westbourne Road, Emsworth, PO10 7SU

Director21 December 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 December 1993Active

People with Significant Control

Mr David Thomas Parker
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Unit 15 The Wren Centre, Emsworth, PO10 7SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Lambden
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Unit 15 The Wren Centre, Emsworth, PO10 7SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Reeson Flewitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Unit 15 The Wren Centre, Emsworth, PO10 7SU
Nature of control:
  • Ownership of shares 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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.