General information

Name:

Vertex Systems Ltd

Office Address:

47 Holmlea Road Goring-on-thames RG8 9EX Reading

Number: 01541541

Incorporation date: 1981-01-27

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1981 is the date that marks the founding of Vertex Systems Limited, a firm which was situated at 47 Holmlea Road, Goring-on-thames in Reading. It was founded on 1981-01-27. The registered no. was 01541541 and its postal code was RG8 9EX. This firm had been present in this business for thirty nine years up until 2020-09-22.

The directors included: Janet V. assigned to lead the company on 1991-12-29 and David V. assigned to lead the company thirty three years ago.

Executives who had significant control over the firm were: David V. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Janet V. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janet V.

Role: Secretary

Latest update: 6 September 2023

Janet V.

Role: Director

Appointed: 29 December 1991

Latest update: 6 September 2023

David V.

Role: Director

Appointed: 29 December 1991

Latest update: 6 September 2023

People with significant control

David V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Janet V.
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 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 01 February 2021
Confirmation statement last made up date 21 December 2019
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 19 November 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sun, 31st Mar 2019 (AA)
filed on: 1st, November 2019
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
39
Company Age

Similar companies nearby

Closest companies