UKBizDB.co.uk

V&G SECURITY SOLUTIONS LTD.

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

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:11 Cliff Road, Sandown, Iow, England, PO36 8NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Lake Common Road, Sandown, England, PO36 9HP

Director23 October 2020Active
21, Beechwood Avenue, Worthing, England, BN13 2HR

Secretary01 October 2010Active
Pond Close, Warlands Lane, Shalfleet, Newport, England, PO30 4NG

Director01 June 2017Active
Pond Close, Warlands Lane, Shalfleet, Newport, England, PO30 4NG

Director12 November 2019Active
37-39, High Street, Wootton Bridge, Ryde, PO33 4LU

Director27 April 2016Active
37-39, High Street, Wootton Bridge, Ryde, England, PO33 4LU

Director19 November 2012Active
Monks Field, Quarr Road, Ryde, England, PO33 4EL

Director13 April 2010Active
37-39, High Street, Wootton Bridge, Ryde, PO33 4LU

Director13 April 2010Active
11, Cliff Road, Sandown, England, PO36 8NS

Director23 October 2020Active
37-39, High Street, Wootton Bridge, Ryde, England, PO33 4LU

Director09 May 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Address

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

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Address

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

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Address

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

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-06-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.