Vector Projects Associates Limited

General information

Name:

Vector Projects Associates Ltd

Office Address:

Unit 4 Triangle Centre 399 Uxbridge Road UB1 3EJ Southall

Number: 03628094

Incorporation date: 1998-09-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vector Projects Associates Limited may be found at Unit 4 Triangle Centre, 399 Uxbridge Road in Southall. The firm zip code is UB1 3EJ. Vector Projects Associates has been actively competing on the market since it was registered on 1998-09-08. The firm Companies House Reg No. is 03628094. This firm's declared SIC number is 62020 which means Information technology consultancy activities. 2022-08-31 is the last time when the accounts were filed.

Since 1998-09-08, this particular limited company has only been overseen by 1 director: Larie H. who has been caring of it for 26 years. In addition, the managing director's assignments are regularly backed by a secretary - Tracy H., who was chosen by this specific limited company on 1998-09-08.

Executives who control the firm include: Tracey Ann H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Larie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Larie H.

Role: Director

Appointed: 08 September 1998

Latest update: 14 January 2024

Tracy H.

Role: Secretary

Appointed: 08 September 1998

Latest update: 14 January 2024

People with significant control

Tracey Ann H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Larie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-08-31 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Unit 24 Windmill Business Centre 2-4 Windmill Lane

Post code:

UB2 4NJ

City / Town:

Southall

HQ address,
2013

Address:

Unit 24 Windmill 2-4 Windmill Lane

Post code:

UB2 4NJ

City / Town:

Southall

Accountant/Auditor,
2014 - 2015

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2012

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
25
Company Age

Similar companies nearby

Closest companies