General information

Name:

Vertemax Group Limited

Office Address:

Spinney House Wilcox Close CT3 3EP Aylesham

Number: 07799556

Incorporation date: 2011-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@redplant.co.uk

Website

www.redplant.co.uk

Description

Data updated on:

Vertemax Group is a firm with it's headquarters at CT3 3EP Aylesham at Spinney House. This firm was established in 2011 and is established under reg. no. 07799556. This firm has been present on the UK market for 13 years now and its status at the time is active. It 's been 6 years from the moment Vertemax Group Ltd is no longer recognized under the name Red Plant. This business's declared SIC number is 43999, that means Other specialised construction activities not elsewhere classified. The business latest annual accounts cover the period up to 2022/12/31 and the most recent annual confirmation statement was submitted on 2023/03/03.

Charlton D., Kelly S., Tomas H. and Thomas S. are the firm's directors and have been expanding the company since 2023.

The companies that control this firm include: Haki Ab owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in 289 72 Sibbhult and was registered as a PSC under the registration number 556075-5067.

  • Previous company's names
  • Vertemax Group Ltd 2018-03-26
  • Red Plant Limited 2011-10-06

Financial data based on annual reports

Company staff

Charlton D.

Role: Director

Appointed: 11 January 2023

Latest update: 7 March 2024

Kelly S.

Role: Director

Appointed: 11 January 2023

Latest update: 7 March 2024

Tomas H.

Role: Director

Appointed: 09 September 2022

Latest update: 7 March 2024

Thomas S.

Role: Director

Appointed: 02 March 2021

Latest update: 7 March 2024

People with significant control

Haki Ab
Legal authority Aktiebolagslagen (Abl)
Legal form Limited Company
Country registered Sweden
Place registered Bolagsverket
Registration number 556075-5067
Notified on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary T.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michelle T.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John H.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 2nd May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 2nd May 2014
Annual Accounts 3rd July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3rd July 2015
Annual Accounts 20th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 5 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 5 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (23 pages)

Additional Information

HQ address,
2012

Address:

25 Acacia Drive Hersden

Post code:

CT3 4GD

City / Town:

Canterbury

HQ address,
2013

Address:

Red House The Corner, Park Side Wootton

Post code:

CT4 6RR

City / Town:

Canterbury

HQ address,
2014

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2015

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age

Twitter feed by @REDPLANTLtd

REDPLANTLtd has over 20 tweets, 263 followers and follows 684 accounts.

Closest Companies - by postcode