Epsom
Surrey
KT18 7EP
Director Name | Mr Steven Bruce Gallagher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 April 2021(29 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Mr Harjinder Singh |
---|---|
Status | Current |
Appointed | 31 July 2023(31 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Aaron Ross |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(32 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Stephanie Carmelita Saville |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(32 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Michael Edward Graley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Foulds Close Gillingham Kent ME8 0QF |
Director Name | Mr Peter Campbell Harley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 August 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 66 Louise Street Nedlands Perth Western Australia 6009 Foreign |
Director Name | Peter John Fogarty |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 August 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 11 Goldsmith Road Claremont Western Australia 6010 Australia |
Director Name | Mr Ole Steen Anderson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 October 1993) |
Role | Executive Director |
Correspondence Address | Vaeldegardsvej 73a Gentofte Dk 2820 |
Secretary Name | Mr John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 18 Holmcroft Coventry West Midlands CV2 2NL |
Director Name | Richard Donald Howson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 1994(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 11 Clarence Street South Perth 6151 |
Director Name | Mr Stephen James Bracegirdle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm Court Well Lane Llanvair Discded South Monmouthshire NP16 6RA Wales |
Secretary Name | Mr Stephen James Bracegirdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm Court Well Lane Llanvair Discded South Monmouthshire NP16 6RA Wales |
Director Name | Mr Martyn John Higgs |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2001) |
Role | Operations Management |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Lane Draycott Cheddar Somerset BS27 3SH |
Secretary Name | Mr Martyn John Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2001) |
Role | Operations Management |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Lane Draycott Cheddar Somerset BS27 3SH |
Director Name | Ian Douglas Allen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2001(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 2001) |
Role | Chief Financial Officer |
Correspondence Address | 247 Balcatta Road Balcatta Wa 6021 Australia |
Secretary Name | Jeremy Prothero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Bidston Road Birkenhead Merseyside CH43 6TN Wales |
Director Name | Clare Lois Barrett-Lennard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2005) |
Role | Lawyer |
Correspondence Address | 247 Balcatta Road Balcatta Wa 6021 Australia |
Director Name | Mr Gary Constable |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(10 years after company formation) |
Appointment Duration | 8 months (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Colvin Chase Galleywood Chelmsford Essex CM2 8QQ |
Director Name | David James Dans |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2003(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 August 2004) |
Role | Operations Manager |
Correspondence Address | Hengstenberg 30 Overijse 3090 Belgium |
Director Name | William John Bargmann |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2006) |
Role | Lawyer |
Correspondence Address | 22 Boronia Crescent City Beach Western Australia 6015 Australia |
Director Name | Mr James Frederic Carroll |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 2010) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 7 Passchendale St Hampton Victoria 3188 Australia |
Director Name | Mr Steven Bruce Gallagher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 April 2016) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 28 Canterbury Road Middle Park Victoria 3206 |
Secretary Name | Ruth Maree Richardson-Clark |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 2007(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2009) |
Role | Eupopean Financial Controller |
Correspondence Address | Rue Americaine 187-189 Brussels 1050 Belgium |
Secretary Name | Glen Andrew Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2009(17 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2009) |
Role | Chartered Secretary |
Correspondence Address | 59 Pelican Ramble Yangebup Western Australia 6164 Australia |
Secretary Name | Simon Nicholas Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 March 2014) |
Role | Company Director |
Correspondence Address | 6 Miles Street Richmond Victoria 3121 |
Director Name | Mr Graham Nigel Cole |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acis House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL |
Director Name | Mr Matthew Henry Beeton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2015) |
Role | Global Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Acis House 168 Cowley Road Cambridge CB4 0DL |
Secretary Name | Mr Simon David Coulthard |
---|---|
Status | Resigned |
Appointed | 12 March 2014(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | First Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW |
Director Name | Mr Timothy Patrick Bateman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2015(23 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Vix House 168 Cowley Road Cambridge CB4 0DL |
Director Name | Mr Mark Hayden Dinnison |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 April 2016(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2017) |
Role | Chief Commercial Officer |
Country of Residence | Australia |
Correspondence Address | Level 21 380 Latrobe Street Melbourne Vic 3000 Australia |
Director Name | Mr Paul Jonathan Bethell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 April 2021(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2023) |
Role | Management Consultant |
Country of Residence | Australia |
Correspondence Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Mr Martyn James Jenkins |
---|---|
Status | Resigned |
Appointed | 04 August 2021(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | Level 1 50 St George's Terrace Perth Wa 6000 Australia |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Erg Transit Systems Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2001) |
Correspondence Address | Leuvensesteenweg 540 62 Zaventum B-1930 Belgium |
Website | www.vixtechnology.com |
---|
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,731,000 |
Gross Profit | £6,400,000 |
Net Worth | £643,000 |
Cash | £117,000 |
Current Liabilities | £2,089,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
15 December 2008 | Delivered on: 22 December 2008 Satisfied on: 20 March 2009 Persons entitled: Utilico Limited Classification: Debenture Secured details: All monies due or to become due from the company and the principal borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 July 1994 | Delivered on: 12 July 1994 Satisfied on: 18 April 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of london regional transport for £200,000. Particulars: The sum of £200,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 56476752 and earmarked or designated by reference to the company. Fully Satisfied |
26 August 1993 | Delivered on: 2 September 1993 Satisfied on: 18 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 March 1993 | Delivered on: 14 April 1993 Satisfied on: 18 April 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of£217,375 together withinterest accrued now or to be held by the national westminster bank PLC on an account numbered 56439970 and earmarked or designated by refernce to the company. Fully Satisfied |
30 October 1992 | Delivered on: 10 November 1992 Satisfied on: 18 April 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £11,000.00 together with interest accrued now or to be held by the national westminster bank p@lc on an account numbered 56425570 and earmarked or designated by reference to the company. Fully Satisfied |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Accounts for a dormant company made up to 30 June 2020 (11 pages) |
7 July 2020 | Termination of appointment of Aaron Ross as a director on 3 July 2020 (1 page) |
27 May 2020 | Director's details changed for Mr Shane Peter Quinn on 15 May 2020 (2 pages) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (11 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr Shane Peter Quinn on 28 December 2019 (2 pages) |
7 January 2020 | Director's details changed for Mr Martyn James Jenkins on 28 December 2019 (2 pages) |
12 November 2019 | Termination of appointment of Simon David Coulthard as a secretary on 8 November 2019 (1 page) |
18 October 2019 | Termination of appointment of Grant Andrew Worner as a director on 16 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Martyn James Jenkins as a director on 16 October 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 June 2018 (12 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 30 June 2017 (13 pages) |
22 December 2017 | Accounts for a dormant company made up to 30 June 2017 (13 pages) |
14 July 2017 | Termination of appointment of Mark Hayden Dinnison as a director on 22 June 2017 (1 page) |
14 July 2017 | Appointment of Mr Grant Andrew Worner as a director on 22 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Adrian Paul Kelly as a director on 22 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Adrian Paul Kelly as a director on 22 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Grant Andrew Worner as a director on 22 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Shane Peter Quinn as a director on 22 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of Mark Hayden Dinnison as a director on 22 June 2017 (1 page) |
14 July 2017 | Appointment of Mr Shane Peter Quinn as a director on 22 June 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (12 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (12 pages) |
28 July 2016 | Registered office address changed from Vix House 168 Cowley Road Cambridge CB4 0DL to First Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Vix House 168 Cowley Road Cambridge CB4 0DL to First Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW on 28 July 2016 (1 page) |
5 May 2016 | Appointment of Mr Mark Hayden Dinnison as a director on 27 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Steven Bruce Gallagher as a director on 29 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Aaron Ross as a director on 27 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Mark Hayden Dinnison as a director on 27 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Steven Bruce Gallagher as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Timothy Patrick Bateman as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Timothy Patrick Bateman as a director on 29 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Aaron Ross as a director on 27 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 November 2015 | Company name changed vix technology (uk) LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
11 November 2015 | Company name changed vix technology (uk) LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
29 July 2015 | Termination of appointment of Matthew Henry Beeton as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Matthew Henry Beeton as a director on 29 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Timothy Patrick Bateman as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Timothy Patrick Bateman as a director on 29 July 2015 (2 pages) |
13 March 2015 | Registered office address changed from Acis House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL to Vix House 168 Cowley Road Cambridge CB4 0DL on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from Acis House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL to Vix House 168 Cowley Road Cambridge CB4 0DL on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
18 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
17 March 2014 | Termination of appointment of Simon Davey as a secretary (1 page) |
17 March 2014 | Termination of appointment of Simon Davey as a secretary (1 page) |
14 March 2014 | Appointment of Mr Simon David Coulthard as a secretary (2 pages) |
14 March 2014 | Appointment of Mr Simon David Coulthard as a secretary (2 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 December 2013 | Full accounts made up to 30 June 2013 (56 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (56 pages) |
29 August 2013 | Termination of appointment of Graham Cole as a director (1 page) |
29 August 2013 | Termination of appointment of Graham Cole as a director (1 page) |
21 August 2013 | Appointment of Mr Matthew Beeton as a director (2 pages) |
21 August 2013 | Appointment of Mr Matthew Beeton as a director (2 pages) |
26 July 2013 | Memorandum and Articles of Association (7 pages) |
26 July 2013 | Memorandum and Articles of Association (7 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
25 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
18 July 2013 | Termination of appointment of John O'connor as a director (1 page) |
18 July 2013 | Termination of appointment of John O'connor as a director (1 page) |
4 March 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
4 March 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Auditors resignation (1 page) |
12 June 2012 | Auditors resignation (1 page) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Appointment of Mr Graham Nigel Cole as a director (2 pages) |
15 February 2012 | Appointment of Mr Graham Nigel Cole as a director (2 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
6 January 2011 | Registered office address changed from Unit 1 Riverside Trading Estate Waters Meeting Road Bolton BL1 8TU on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Unit 1 Riverside Trading Estate Waters Meeting Road Bolton BL1 8TU on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Unit 1 Riverside Trading Estate Waters Meeting Road Bolton BL1 8TU on 6 January 2011 (1 page) |
5 January 2011 | Appointment of Mr John Maxwell O'connor as a director (2 pages) |
5 January 2011 | Appointment of Mr John Maxwell O'connor as a director (2 pages) |
5 January 2011 | Termination of appointment of James Carroll as a director (1 page) |
5 January 2011 | Termination of appointment of James Carroll as a director (1 page) |
21 December 2010 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
21 December 2010 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
1 November 2010 | Company name changed erg transit systems (uk) LTD\certificate issued on 01/11/10
|
1 November 2010 | Change of name notice (2 pages) |
1 November 2010 | Change of name notice (2 pages) |
1 November 2010 | Company name changed erg transit systems (uk) LTD\certificate issued on 01/11/10
|
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Statement of capital on 19 July 2010
|
19 July 2010 | Statement of capital on 19 July 2010
|
13 July 2010 | Statement by directors (1 page) |
13 July 2010 | Resolutions
|
13 July 2010 | Solvency statement dated 29/06/10 (2 pages) |
13 July 2010 | Solvency statement dated 29/06/10 (2 pages) |
13 July 2010 | Statement by directors (1 page) |
13 July 2010 | Resolutions
|
16 January 2010 | Termination of appointment of Glen Smith as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Glen Smith as a secretary (2 pages) |
16 January 2010 | Appointment of Simon Nicholas Davey as a secretary (3 pages) |
16 January 2010 | Appointment of Simon Nicholas Davey as a secretary (3 pages) |
3 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
30 November 2009 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
27 September 2009 | Auditor's resignation (1 page) |
27 September 2009 | Auditor's resignation (1 page) |
8 April 2009 | Full accounts made up to 30 June 2007 (16 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
8 April 2009 | Full accounts made up to 30 June 2007 (16 pages) |
4 April 2009 | Secretary appointed glen andrew smith (2 pages) |
4 April 2009 | Secretary appointed glen andrew smith (2 pages) |
4 April 2009 | Appointment terminated secretary ruth richardson-clark (1 page) |
4 April 2009 | Appointment terminated secretary ruth richardson-clark (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
21 November 2008 | Return made up to 14/09/08; no change of members (4 pages) |
21 November 2008 | Return made up to 14/09/08; no change of members (4 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Return made up to 14/09/06; full list of members
|
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Return made up to 14/09/06; full list of members
|
13 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
13 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 30 June 2004 (14 pages) |
13 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 30 June 2004 (14 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 April 2005 | Full accounts made up to 30 June 2003 (15 pages) |
27 April 2005 | Full accounts made up to 30 June 2003 (15 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
18 November 2003 | Full accounts made up to 30 June 2002 (15 pages) |
18 November 2003 | Full accounts made up to 30 June 2002 (15 pages) |
12 November 2003 | Auditor's resignation (1 page) |
12 November 2003 | Auditor's resignation (1 page) |
9 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
18 September 2003 | Full accounts made up to 30 June 2001 (16 pages) |
18 September 2003 | Full accounts made up to 30 June 2001 (16 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 4 the courtyard st peters office park calvin street the valley bolton BL1 8PB (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 4 the courtyard st peters office park calvin street the valley bolton BL1 8PB (1 page) |
31 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
31 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 42 higher bridge street bolton lancashire BL1 2HA (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 42 higher bridge street bolton lancashire BL1 2HA (1 page) |
27 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
27 September 2001 | Director resigned (1 page) |
1 August 2001 | Full accounts made up to 30 June 2000 (32 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (32 pages) |
25 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
25 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
31 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
31 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 July 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Full accounts made up to 30 June 1998 (14 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1998 (14 pages) |
12 January 2000 | Auditor's resignation (1 page) |
12 January 2000 | Auditor's resignation (1 page) |
26 November 1999 | Ad 30/06/99--------- £ si 3000@1=3000 £ ic 50000/53000 (2 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | £ nc 50000/53000 23/06/99 (1 page) |
26 November 1999 | Ad 30/06/99--------- £ si 3000@1=3000 £ ic 50000/53000 (2 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | £ nc 50000/53000 23/06/99 (1 page) |
26 November 1999 | Return made up to 14/09/99; full list of members
|
26 November 1999 | Return made up to 14/09/99; full list of members
|
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 100 barbirolli square manchester M2 3EY (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 100 barbirolli square manchester M2 3EY (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
26 May 1999 | Company name changed aes prodata (uk) LIMITED\certificate issued on 27/05/99 (2 pages) |
26 May 1999 | Company name changed aes prodata (uk) LIMITED\certificate issued on 27/05/99 (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
14 October 1998 | Return made up to 14/09/98; no change of members
|
14 October 1998 | Return made up to 14/09/98; no change of members
|
30 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
29 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
16 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
16 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
3 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
3 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
17 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
3 August 1996 | Full accounts made up to 30 June 1995 (15 pages) |
3 August 1996 | Full accounts made up to 30 June 1995 (15 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 1 norfolk road rickmansworth hertfordshire WD3 1JY (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 1 norfolk road rickmansworth hertfordshire WD3 1JY (1 page) |
21 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
21 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
20 July 1995 | Secretary resigned (2 pages) |
20 July 1995 | Secretary resigned (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
16 May 1995 | Registered office changed on 16/05/95 from: 5 ensign business centre westwood way westwood business park coventry XCV4 8JA (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 5 ensign business centre westwood way westwood business park coventry XCV4 8JA (1 page) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
31 August 1994 | Company name changed\certificate issued on 31/08/94 (2 pages) |
31 August 1994 | Company name changed\certificate issued on 31/08/94 (2 pages) |
12 July 1994 | Particulars of mortgage/charge (3 pages) |
12 July 1994 | Particulars of mortgage/charge (3 pages) |
26 November 1993 | Company name changed\certificate issued on 26/11/93 (2 pages) |
26 November 1993 | Company name changed\certificate issued on 26/11/93 (2 pages) |
2 September 1993 | Particulars of mortgage/charge (3 pages) |
2 September 1993 | Particulars of mortgage/charge (3 pages) |
14 April 1993 | Particulars of mortgage/charge (3 pages) |
14 April 1993 | Particulars of mortgage/charge (3 pages) |
10 November 1992 | Particulars of mortgage/charge (3 pages) |
10 November 1992 | Particulars of mortgage/charge (3 pages) |
12 October 1992 | Ad 12/08/92--------- £ si 45000@1 (2 pages) |
12 October 1992 | Ad 12/08/92--------- £ si 45000@1 (2 pages) |
12 October 1992 | Nc inc already adjusted 12/08/92 (1 page) |
12 October 1992 | Nc inc already adjusted 12/08/92 (1 page) |
10 July 1992 | Company name changed\certificate issued on 10/07/92 (2 pages) |
10 July 1992 | Company name changed\certificate issued on 10/07/92 (2 pages) |
8 November 1991 | Ad 26/09/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 November 1991 | Ad 26/09/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 September 1991 | Incorporation (13 pages) |
26 September 1991 | Incorporation (13 pages) |