UKBizDB.co.uk

VST ENTERPRISES LIMITED

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

This company is commonly known as Vst Enterprises Limited. The company was founded 12 years ago and was given the registration number 08292184. The firm's registered office is in MANCHESTER. You can find them at Crowe Llp, Lexicon, Mount Street, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VST ENTERPRISES LIMITED
Company Number:08292184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2012
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Crowe Llp, Lexicon, Mount Street, Manchester, England, M2 5NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Apple Avenue, Apple Avenue, Fernwood, Newark, England, NG24 3US

Director01 August 2018Active
The Landing, Blue, Media City Uk, Salford, England, M50 2ST

Secretary20 July 2013Active
Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

Secretary29 December 2021Active
Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN

Secretary01 August 2018Active
Crowe Llp, Lexicon, Mount Street, Manchester, England, M2 5NT

Corporate Secretary12 March 2019Active
Kms Solutions, Floor 4, Ashton Under Lyne, United Kingdom, OL6 6XN

Corporate Secretary13 November 2012Active
26, Moorfield Avenue, Stalybridge, England, SK15 2SP

Corporate Secretary02 January 2015Active
Eirianell, Gwernaffield Road, Mold, Wales, CH7 1RE

Director14 July 2016Active
26, Moorfield Avenue, Stalybridge, United Kingdom, SK15 2SP

Director13 November 2012Active
26, Moorfield Avenue, Stalybridge, England, SK15 2SP

Director20 July 2013Active
The Landing, Blue, Media City Uk, Salford, England, M50 2ST

Director25 January 2013Active
3403 Beetham Tower, Deansgate, Manchester, England, M3 4LU

Director01 November 2015Active
Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

Director12 March 2019Active
Barnfield Lodge, Willbank Lane, Faddiley, Nantwich, England, CW5 8JG

Director12 August 2016Active
99, Staley Hall Road, Stalybridge, England, SK15 3DP

Director17 August 2014Active
Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN

Director21 February 2018Active
Flat 1, Pelham Court, 3 Private Road, Sherwood, United Kingdom, NG5 4DD

Director05 July 2013Active
5 Buckstone Gardens, Buckstone Gardens, Leeds, England, LS17 5EP

Director01 August 2018Active
Brickhouse Farm, Smithy Lane, Hulme Walfield, Congleton, England, CW12 2JG

Director02 January 2020Active
St. Michaels Court, St. Michaels Square, Ashton-Under-Lyne, England, OL6 6XN

Director25 January 2013Active
223, Manse Road, Motherwell, Scotland, ML1 2PY

Director09 August 2016Active
Crowe Llp, Lexicon, Mount Street, Manchester, England, M2 5NT

Director20 May 2020Active
Crowe Llp, Lexicon, Mount Street, Manchester, England, M2 5NT

Director21 October 2020Active
11, Stalybridge Road, Mottram, Hyde, England, SK14 6NF

Director25 January 2013Active
20 Apple Avenue, Apple Avenue, Fernwood, Newark, England, NG24 3US

Director17 August 2014Active
Paradise Wharf, Ducie Street, Manchester, England, M1 2JN

Director20 December 2015Active
Number One Spinningfields, Vst Enterprises, We Work Floor 2, Manchester, England, M3 3HG

Director20 December 2015Active
Willis Tower, 233 South Wacker Drive, Suite 7000, Chicago, Usa,

Director09 August 2016Active
Crowe Llp, Lexicon, Mount Street, Manchester, England, M2 5NT

Corporate Director02 January 2015Active
Kms Solutions, Floor 4, Ashton Under Lyne, United Kingdom, OL6 6XN

Corporate Director13 November 2012Active

People with Significant Control

Davis Co. Holdings
Notified on:13 November 2016
Status:Active
Country of residence:England
Address:Crowe Llp, Lexicon, Mount Street, Manchester, England, M2 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louis James Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Address:Park View House, 58 The Ropewalk, Nottingham, NG1 5DW
Nature of control:
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.