This company is commonly known as Vnetrix Limited. The company was founded 22 years ago and was given the registration number 04449882. The firm's registered office is in ASCOT. You can find them at The Courtyard, High Street, Ascot, Berkshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | VNETRIX LIMITED |
---|---|---|
Company Number | : | 04449882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, High Street, Ascot, Berkshire, SL5 7HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Brandon Road, Church Crookham, Fleet, GU52 0RQ | Secretary | 29 May 2002 | Active |
Jasmine Cottage, Tunworth Road, Mapledurwell, United Kingdom, RG25 2LU | Director | 29 May 2002 | Active |
29 Brandon Road, Church Crookham, Fleet, GU52 0RQ | Director | 29 May 2002 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 29 May 2002 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 29 May 2002 | Active |
Mr Guy Martin Carfrae | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jasmine Cottage, Tunworth Road, Mapledurwell, United Kingdom, RG25 2LU |
Nature of control | : |
|
Mr Robert Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Brandon Road, Church Crookham, Fleet, United Kingdom, GU52 0RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2013-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2013-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.