UKBizDB.co.uk

VPSITEX NI LIMITED

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

This company is commonly known as Vpsitex Ni Limited. The company was founded 11 years ago and was given the registration number 08314839. The firm's registered office is in OLDHAM. You can find them at Broadgate House Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VPSITEX NI LIMITED
Company Number:08314839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Broadgate House Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Secretary14 March 2016Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director20 July 2018Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director31 July 2018Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director24 February 2023Active
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Secretary30 November 2012Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director01 November 2018Active
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Director25 March 2013Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director02 February 2014Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director06 October 2016Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director29 April 2015Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director30 November 2016Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director05 January 2017Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director25 March 2013Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director22 March 2016Active
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Director30 November 2012Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director22 November 2022Active
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Director30 November 2012Active
International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director23 May 2016Active

People with Significant Control

Tyrion Security Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Debtco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vacant Property Security Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vps Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Targaryen Security 1 S.A.R.L.
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:43-45, Allee Scheffer, Luxembourg, Luxembourg, L-2520
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Vps (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
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
2023-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Address

Change sail address company with old address new address.

Download
2021-11-30Address

Change sail address company with old address new address.

Download
2021-11-30Address

Change sail address company with old address new address.

Download
2021-11-30Address

Move registers to sail company with new address.

Download
2021-08-24Address

Move registers to registered office company with new address.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.