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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gainsborough Hill Farm House, Chester Road, Stonnall, Walsall, England, WS9 9HH | Director | 07 June 2017 | Active |
Gainsborough Hill Farm House, Chester Road, Stonnall, Walsall, England, WS9 9HH | Director | 29 May 2013 | Active |
Unit 4, Bramfield Place Farm, Main Road, Bramfield, United Kingdom, SG14 2FD | Secretary | 11 April 2012 | Active |
15 Willow Park, Haywards Heath, RH16 3UA | Secretary | 01 July 2009 | Active |
Erico House, 93-99 Upper Richmond Road, London, SW15 2TG | Corporate Secretary | 26 November 2008 | Active |
Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX | Director | 11 March 2013 | Active |
58, Melody Road, London, United Kingdom, SW18 2QF | Director | 23 April 2012 | Active |
La Baronesse Tower, Bridge Moorings, 31 Mill Street, London, United Kingdom, SE1 2AX | Director | 11 December 2012 | Active |
Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX | Director | 16 October 2014 | Active |
31 Hillside Way, Welwyn, AL6 0TY | Director | 26 November 2008 | Active |
Unit 4, Bramfield Place Farm, Main Road, Bramfield, United Kingdom, SG14 2FD | Director | 26 November 2008 | Active |
The Coach House, Nutcombe Lane, Hindhead, GU26 6BP | Director | 01 July 2009 | Active |
Apartment 9 Riverside Tower, The Boulevard Imperial Wharf, Fulham, SW6 2SW | Director | 01 July 2009 | Active |
9a, Great Northern Works, Hartham Lane, Hertford, SG14 1QN | Director | 19 August 2010 | Active |
Business & Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX | Director | 23 April 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-08 | Dissolution | Dissolution application strike off company. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-17 | Gazette | Gazette filings brought up to date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Gazette | Gazette notice compulsory. | Download |
2017-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.