VER-TEC SECURITY SYSTEMS LTD

Register to unlock more data on OkredoRegister

VER-TEC SECURITY SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04603710

Incorporation date

27/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Anglia House, 285 Milton Road, Cambridge CB4 1XQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon17/02/2010
Final Gazette dissolved following liquidation
dot icon17/11/2009
Notice of move from Administration to Dissolution on 2009-11-13
dot icon13/08/2009
Administrator's progress report to 2009-05-31
dot icon16/02/2009
Result of meeting of creditors
dot icon09/12/2008
Registered office changed on 10/12/2008 from 9 quy court colliers lane stow cum quy cambridge cambridgeshire CB25 9AU
dot icon08/12/2008
Appointment of an administrator
dot icon24/11/2008
Appointment Terminated Director hugh parnell
dot icon24/11/2008
Appointment Terminated Director jeremy plimmer
dot icon06/11/2008
Ad 29/05/08 gbp si 1200@1=1200 gbp ic 57828/59028
dot icon30/09/2008
Amended accounts made up to 2007-11-30
dot icon21/09/2008
Ad 17/08/08 gbp si 24800@1=24800 gbp ic 33028/57828
dot icon21/09/2008
Statement of rights attached to allotted shares
dot icon14/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/08/2008
Nc inc already adjusted 17/07/08
dot icon06/08/2008
Ad 30/04/08 gbp si 1000@1=1000 gbp ic 32028/33028
dot icon06/08/2008
Resolutions
dot icon04/06/2008
Appointment Terminated Director charlie brown
dot icon12/05/2008
Appointment Terminated Director satyamoorthy kabilan
dot icon07/05/2008
Director appointed hugh robert parnell
dot icon03/03/2008
Capitals not rolled up
dot icon05/02/2008
Ad 25/05/06--------- £ si 1218@1
dot icon05/02/2008
Ad 11/11/04--------- £ si 320@1
dot icon05/02/2008
Ad 04/08/04--------- £ si 800@1
dot icon14/01/2008
Return made up to 28/11/07; full list of members
dot icon29/10/2007
Registered office changed on 30/10/07 from: unit 1 deans hall business park oak road little maplestead halstead essex CO9 2RT
dot icon08/08/2007
Ad 27/07/07--------- £ si 2100@1=2100 £ ic 29928/32028
dot icon15/07/2007
Nc inc already adjusted 07/06/07
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Secretary resigned
dot icon22/05/2007
Ad 05/04/07--------- £ si 966@1=966 £ ic 28962/29928
dot icon18/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/01/2007
Return made up to 28/11/06; full list of members
dot icon08/01/2007
Secretary resigned;director's particulars changed
dot icon08/01/2007
Location of register of members address changed
dot icon25/10/2006
New director appointed
dot icon15/10/2006
Ad 29/09/06--------- £ si 5001@1=5001 £ ic 22744/27745
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon31/05/2006
Registered office changed on 01/06/06 from: 10 holland street cambridge CB4 3DL
dot icon31/05/2006
New secretary appointed
dot icon25/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon28/02/2006
Return made up to 28/11/05; change of members
dot icon28/02/2006
Director's particulars changed
dot icon28/02/2006
Registered office changed on 01/03/06
dot icon28/02/2006
Location of register of members address changed
dot icon27/12/2005
Registered office changed on 28/12/05 from: unit 27 st johns innovation centre cowley road cambridge cambridgeshire CB4 0WS
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Ad 29/11/05--------- £ si 480@1=480 £ ic 22264/22744
dot icon19/09/2005
Director resigned
dot icon31/05/2005
Ad 20/01/05-23/05/05 £ si 501@1=501 £ ic 21763/22264
dot icon25/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/03/2005
Accounting reference date shortened from 30/09/04 to 30/11/03
dot icon21/03/2005
New director appointed
dot icon28/02/2005
Return made up to 28/11/04; full list of members
dot icon28/02/2005
Director's particulars changed
dot icon14/12/2004
Registered office changed on 15/12/04 from: 25 st andrews street cambridge cambridgeshire CB2 3AX
dot icon10/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/04/2004
Return made up to 28/11/03; full list of members
dot icon14/04/2004
Ad 28/03/03--------- £ si 20002@1=20002 £ ic 2/20004
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon23/01/2004
Director resigned
dot icon12/10/2003
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon12/07/2003
Nc inc already adjusted 04/07/03
dot icon12/07/2003
Resolutions
dot icon22/05/2003
Registered office changed on 23/05/03 from: 10 holland street cambridge cambridgeshire CB4 3DL
dot icon22/05/2003
New director appointed
dot icon27/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Charles Edwin
Director
25/05/2006 - 29/05/2008
27
Plimmer, Jeremy John
Director
05/01/2005 - 19/11/2008
3
Parnell, Hugh Robert
Director
30/04/2008 - 19/11/2008
36
Sam, Johnnie Lee
Director
05/01/2004 - 25/05/2006
9
Bowmaker, Ben Putnam
Director
29/11/2002 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VER-TEC SECURITY SYSTEMS LTD

VER-TEC SECURITY SYSTEMS LTD is an(a) Dissolved company incorporated on 27/11/2002 with the registered office located at Anglia House, 285 Milton Road, Cambridge CB4 1XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VER-TEC SECURITY SYSTEMS LTD?

toggle

VER-TEC SECURITY SYSTEMS LTD is currently Dissolved. It was registered on 27/11/2002 and dissolved on 17/02/2010.

Where is VER-TEC SECURITY SYSTEMS LTD located?

toggle

VER-TEC SECURITY SYSTEMS LTD is registered at Anglia House, 285 Milton Road, Cambridge CB4 1XQ.

What does VER-TEC SECURITY SYSTEMS LTD do?

toggle

VER-TEC SECURITY SYSTEMS LTD operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for VER-TEC SECURITY SYSTEMS LTD?

toggle

The latest filing was on 17/02/2010: Final Gazette dissolved following liquidation.