This company is commonly known as V&g Security Solutions Ltd.. The company was founded 14 years ago and was given the registration number 07222181. The firm's registered office is in SANDOWN. You can find them at 11 Cliff Road, , Sandown, Iow. This company's SIC code is 80200 - Security systems service activities.
Name | : | V&G SECURITY SOLUTIONS LTD. |
---|---|---|
Company Number | : | 07222181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2010 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Cliff Road, Sandown, Iow, England, PO36 8NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Lake Common Road, Sandown, England, PO36 9HP | Director | 23 October 2020 | Active |
21, Beechwood Avenue, Worthing, England, BN13 2HR | Secretary | 01 October 2010 | Active |
Pond Close, Warlands Lane, Shalfleet, Newport, England, PO30 4NG | Director | 01 June 2017 | Active |
Pond Close, Warlands Lane, Shalfleet, Newport, England, PO30 4NG | Director | 12 November 2019 | Active |
37-39, High Street, Wootton Bridge, Ryde, PO33 4LU | Director | 27 April 2016 | Active |
37-39, High Street, Wootton Bridge, Ryde, England, PO33 4LU | Director | 19 November 2012 | Active |
Monks Field, Quarr Road, Ryde, England, PO33 4EL | Director | 13 April 2010 | Active |
37-39, High Street, Wootton Bridge, Ryde, PO33 4LU | Director | 13 April 2010 | Active |
11, Cliff Road, Sandown, England, PO36 8NS | Director | 23 October 2020 | Active |
37-39, High Street, Wootton Bridge, Ryde, England, PO33 4LU | Director | 09 May 2014 | Active |
Mr Grant Spencer Saltmeris | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Lake Common Road, Sandown, England, PO36 9HP |
Nature of control | : |
|
Mrs Veronica Joan Bareham | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pond Close, Warlands Lane, Newport, England, PO30 4NG |
Nature of control | : |
|
Sightguard Holding Company Limited | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37-39, High Street, Ryde, England, PO33 4LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.