UKBizDB.co.uk

VIT SECURITY GROUP LIMITED

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

This company is commonly known as Vit Security Group Limited. The company was founded 15 years ago and was given the registration number 06759398. The firm's registered office is in WALSALL. You can find them at Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VIT SECURITY GROUP LIMITED
Company Number:06759398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2008
End of financial year:29 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England, WS9 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gainsborough Hill Farm House, Chester Road, Stonnall, Walsall, England, WS9 9HH

Director07 June 2017Active
Gainsborough Hill Farm House, Chester Road, Stonnall, Walsall, England, WS9 9HH

Director29 May 2013Active
Unit 4, Bramfield Place Farm, Main Road, Bramfield, United Kingdom, SG14 2FD

Secretary11 April 2012Active
15 Willow Park, Haywards Heath, RH16 3UA

Secretary01 July 2009Active
Erico House, 93-99 Upper Richmond Road, London, SW15 2TG

Corporate Secretary26 November 2008Active
Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX

Director11 March 2013Active
58, Melody Road, London, United Kingdom, SW18 2QF

Director23 April 2012Active
La Baronesse Tower, Bridge Moorings, 31 Mill Street, London, United Kingdom, SE1 2AX

Director11 December 2012Active
Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX

Director16 October 2014Active
31 Hillside Way, Welwyn, AL6 0TY

Director26 November 2008Active
Unit 4, Bramfield Place Farm, Main Road, Bramfield, United Kingdom, SG14 2FD

Director26 November 2008Active
The Coach House, Nutcombe Lane, Hindhead, GU26 6BP

Director01 July 2009Active
Apartment 9 Riverside Tower, The Boulevard Imperial Wharf, Fulham, SW6 2SW

Director01 July 2009Active
9a, Great Northern Works, Hartham Lane, Hertford, SG14 1QN

Director19 August 2010Active
Business & Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Director23 April 2012Active

People with Significant Control

Rockridge Investments Sa
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:The Butes Flats, La Marette, Alderney, Guernsey, GY9 3UQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-08Dissolution

Dissolution application strike off company.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Address

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

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-09-18Address

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

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-17Gazette

Gazette filings brought up to date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Gazette

Gazette notice compulsory.

Download
2017-12-31Accounts

Change account reference date company previous shortened.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-05-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.