UKBizDB.co.uk

VG SYSTEMS LIMITED

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

This company is commonly known as Vg Systems Limited. The company was founded 29 years ago and was given the registration number 03153085. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:VG SYSTEMS LIMITED
Company Number:03153085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary30 June 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary06 November 2003Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary16 February 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 1996Active
Pickfords Wharf Clink Street, London, SE1 9DG

Director16 February 1996Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director25 February 2003Active
99 Herrick Road, Boxford, Massachusetts, Usa, 01921

Director12 March 1996Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
13509 Haines, Ne Albuquerque, New Mexico, Usa, FOREIGN

Director12 March 1996Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
58 Ford Road, Sudbury, Massachusetts 01776, Usa,

Director19 December 1996Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
4 Cherchfield, Chart Lane, Reigate, RH2 7RN

Director07 August 2001Active
21 Almond Way, Lutterworth, LE17 4XJ

Director25 February 2003Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director25 February 2003Active
3 The Meads, Camden Park, Tunbridge Wells, TN2 5BX

Director02 March 2001Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 January 1996Active

People with Significant Control

Thermo Optek Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.