Company NameVIX Afc Limited
Company StatusActive
Company Number02649163
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)
Previous NamesErg Transit Systems (UK) Ltd and VIX Technology (UK) Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Duncan Paul Saville
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian,British
StatusCurrent
Appointed21 April 2021(29 years, 7 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence AddressThe Cottage Ridgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Steven Bruce Gallagher
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed21 April 2021(29 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Cottage Ridgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMr Harjinder Singh
StatusCurrent
Appointed31 July 2023(31 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Aaron Ross
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(32 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameStephanie Carmelita Saville
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(32 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMichael Edward Graley
NationalityBritish
StatusResigned
Appointed26 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address30 Foulds Close
Gillingham
Kent
ME8 0QF
Director NameMr Peter Campbell Harley
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed12 August 1992(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address66 Louise Street
Nedlands
Perth
Western Australia 6009
Foreign
Director NamePeter John Fogarty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed12 August 1992(10 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address11 Goldsmith Road Claremont
Western Australia 6010
Australia
Director NameMr Ole Steen Anderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed02 March 1993(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 October 1993)
RoleExecutive Director
Correspondence AddressVaeldegardsvej 73a
Gentofte
Dk 2820
Secretary NameMr John Barlow
NationalityBritish
StatusResigned
Appointed02 March 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address18 Holmcroft
Coventry
West Midlands
CV2 2NL
Director NameRichard Donald Howson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 1994(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address11 Clarence Street
South Perth
6151
Director NameMr Stephen James Bracegirdle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm Court Well Lane
Llanvair Discded
South Monmouthshire
NP16 6RA
Wales
Secretary NameMr Stephen James Bracegirdle
NationalityBritish
StatusResigned
Appointed12 July 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm Court Well Lane
Llanvair Discded
South Monmouthshire
NP16 6RA
Wales
Director NameMr Martyn John Higgs
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2001)
RoleOperations Management
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Vicarage Lane
Draycott
Cheddar
Somerset
BS27 3SH
Secretary NameMr Martyn John Higgs
NationalityBritish
StatusResigned
Appointed13 April 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2001)
RoleOperations Management
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Vicarage Lane
Draycott
Cheddar
Somerset
BS27 3SH
Director NameIan Douglas Allen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2001(9 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2001)
RoleChief Financial Officer
Correspondence Address247 Balcatta Road
Balcatta
Wa 6021
Australia
Secretary NameJeremy Prothero
NationalityBritish
StatusResigned
Appointed09 March 2001(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Bidston Road
Birkenhead
Merseyside
CH43 6TN
Wales
Director NameClare Lois Barrett-Lennard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2005)
RoleLawyer
Correspondence Address247 Balcatta Road
Balcatta
Wa
6021
Australia
Director NameMr Gary Constable
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(10 years after company formation)
Appointment Duration8 months (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Colvin Chase
Galleywood
Chelmsford
Essex
CM2 8QQ
Director NameDavid James Dans
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2003(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 August 2004)
RoleOperations Manager
Correspondence AddressHengstenberg 30
Overijse
3090
Belgium
Director NameWilliam John Bargmann
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(14 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2006)
RoleLawyer
Correspondence Address22 Boronia Crescent
City Beach
Western Australia 6015
Australia
Director NameMr James Frederic Carroll
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2007(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 2010)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address7 Passchendale St
Hampton
Victoria 3188
Australia
Director NameMr Steven Bruce Gallagher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(15 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 April 2016)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address28 Canterbury Road
Middle Park
Victoria 3206
Secretary NameRuth Maree Richardson-Clark
NationalityAustralian
StatusResigned
Appointed24 August 2007(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2009)
RoleEupopean Financial Controller
Correspondence AddressRue Americaine 187-189
Brussels
1050
Belgium
Secretary NameGlen Andrew Smith
NationalityAustralian
StatusResigned
Appointed06 March 2009(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 03 December 2009)
RoleChartered Secretary
Correspondence Address59 Pelican Ramble
Yangebup
Western Australia
6164
Australia
Secretary NameSimon Nicholas Davey
NationalityBritish
StatusResigned
Appointed03 December 2009(18 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2014)
RoleCompany Director
Correspondence Address6 Miles Street
Richmond
Victoria
3121
Director NameMr Graham Nigel Cole
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcis House 168 Cowley Road
Cambridge
Cambridgeshire
CB4 0DL
Director NameMr Matthew Henry Beeton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2015)
RoleGlobal Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAcis House 168 Cowley Road
Cambridge
CB4 0DL
Secretary NameMr Simon David Coulthard
StatusResigned
Appointed12 March 2014(22 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Correspondence AddressFirst Floor, Unit 406 Cambridge Science Park
Milton Road
Cambridge
CB4 0WW
Director NameMr Timothy Patrick Bateman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2015(23 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 April 2016)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressVix House 168 Cowley Road
Cambridge
CB4 0DL
Director NameMr Mark Hayden Dinnison
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 April 2016(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2017)
RoleChief Commercial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 21 380 Latrobe Street
Melbourne
Vic 3000
Australia
Director NameMr Paul Jonathan Bethell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 April 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2023)
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence AddressThe Cottage Ridgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMr Martyn James Jenkins
StatusResigned
Appointed04 August 2021(29 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2023)
RoleCompany Director
Correspondence AddressLevel 1 50 St George's Terrace
Perth
Wa 6000
Australia
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameErg Transit Systems Nv (Corporation)
StatusResigned
Appointed30 June 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2001)
Correspondence AddressLeuvensesteenweg 540 62
Zaventum B-1930
Belgium

Contact

Websitewww.vixtechnology.com

Location

Registered AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,731,000
Gross Profit£6,400,000
Net Worth£643,000
Cash£117,000
Current Liabilities£2,089,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Charges

15 December 2008Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 June 2020 (11 pages)
7 July 2020Termination of appointment of Aaron Ross as a director on 3 July 2020 (1 page)
27 May 2020Director's details changed for Mr Shane Peter Quinn on 15 May 2020 (2 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (11 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mr Shane Peter Quinn on 28 December 2019 (2 pages)
7 January 2020Director's details changed for Mr Martyn James Jenkins on 28 December 2019 (2 pages)
12 November 2019Termination of appointment of Simon David Coulthard as a secretary on 8 November 2019 (1 page)
18 October 2019Termination of appointment of Grant Andrew Worner as a director on 16 October 2019 (1 page)
18 October 2019Appointment of Mr Martyn James Jenkins as a director on 16 October 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 June 2018 (12 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 30 June 2017 (13 pages)
22 December 2017Accounts for a dormant company made up to 30 June 2017 (13 pages)
14 July 2017Termination of appointment of Mark Hayden Dinnison as a director on 22 June 2017 (1 page)
14 July 2017Appointment of Mr Grant Andrew Worner as a director on 22 June 2017 (2 pages)
14 July 2017Appointment of Mr Adrian Paul Kelly as a director on 22 June 2017 (2 pages)
14 July 2017Appointment of Mr Adrian Paul Kelly as a director on 22 June 2017 (2 pages)
14 July 2017Appointment of Mr Grant Andrew Worner as a director on 22 June 2017 (2 pages)
14 July 2017Appointment of Mr Shane Peter Quinn as a director on 22 June 2017 (2 pages)
14 July 2017Termination of appointment of Mark Hayden Dinnison as a director on 22 June 2017 (1 page)
14 July 2017Appointment of Mr Shane Peter Quinn as a director on 22 June 2017 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (12 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (12 pages)
28 July 2016Registered 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 2016Registered 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 2016Appointment of Mr Mark Hayden Dinnison as a director on 27 April 2016 (2 pages)
5 May 2016Termination of appointment of Steven Bruce Gallagher as a director on 29 April 2016 (1 page)
5 May 2016Appointment of Mr Aaron Ross as a director on 27 April 2016 (2 pages)
5 May 2016Appointment of Mr Mark Hayden Dinnison as a director on 27 April 2016 (2 pages)
5 May 2016Termination of appointment of Steven Bruce Gallagher as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Timothy Patrick Bateman as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Timothy Patrick Bateman as a director on 29 April 2016 (1 page)
5 May 2016Appointment of Mr Aaron Ross as a director on 27 April 2016 (2 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8,053,000
(5 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8,053,000
(5 pages)
11 November 2015Company name changed vix technology (uk) LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
11 November 2015Full accounts made up to 30 June 2015 (21 pages)
11 November 2015Company name changed vix technology (uk) LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
11 November 2015Full accounts made up to 30 June 2015 (21 pages)
29 July 2015Termination of appointment of Matthew Henry Beeton as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Matthew Henry Beeton as a director on 29 July 2015 (1 page)
29 July 2015Appointment of Mr Timothy Patrick Bateman as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Timothy Patrick Bateman as a director on 29 July 2015 (2 pages)
13 March 2015Registered 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 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8,053,000
(5 pages)
13 March 2015Registered 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 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8,053,000
(5 pages)
18 December 2014Full accounts made up to 30 June 2014 (22 pages)
18 December 2014Full accounts made up to 30 June 2014 (22 pages)
17 March 2014Termination of appointment of Simon Davey as a secretary (1 page)
17 March 2014Termination of appointment of Simon Davey as a secretary (1 page)
14 March 2014Appointment of Mr Simon David Coulthard as a secretary (2 pages)
14 March 2014Appointment of Mr Simon David Coulthard as a secretary (2 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8,053,000
(6 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8,053,000
(6 pages)
10 December 2013Full accounts made up to 30 June 2013 (56 pages)
10 December 2013Full accounts made up to 30 June 2013 (56 pages)
29 August 2013Termination of appointment of Graham Cole as a director (1 page)
29 August 2013Termination of appointment of Graham Cole as a director (1 page)
21 August 2013Appointment of Mr Matthew Beeton as a director (2 pages)
21 August 2013Appointment of Mr Matthew Beeton as a director (2 pages)
26 July 2013Memorandum and Articles of Association (7 pages)
26 July 2013Memorandum and Articles of Association (7 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 8,053,000
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 8,053,000
(3 pages)
18 July 2013Termination of appointment of John O'connor as a director (1 page)
18 July 2013Termination of appointment of John O'connor as a director (1 page)
4 March 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
4 March 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
12 June 2012Auditors resignation (1 page)
12 June 2012Auditors resignation (1 page)
3 April 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
15 February 2012Appointment of Mr Graham Nigel Cole as a director (2 pages)
15 February 2012Appointment of Mr Graham Nigel Cole as a director (2 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
6 January 2011Registered office address changed from Unit 1 Riverside Trading Estate Waters Meeting Road Bolton BL1 8TU on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 1 Riverside Trading Estate Waters Meeting Road Bolton BL1 8TU on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 1 Riverside Trading Estate Waters Meeting Road Bolton BL1 8TU on 6 January 2011 (1 page)
5 January 2011Appointment of Mr John Maxwell O'connor as a director (2 pages)
5 January 2011Appointment of Mr John Maxwell O'connor as a director (2 pages)
5 January 2011Termination of appointment of James Carroll as a director (1 page)
5 January 2011Termination of appointment of James Carroll as a director (1 page)
21 December 2010Accounts for a medium company made up to 30 June 2010 (18 pages)
21 December 2010Accounts for a medium company made up to 30 June 2010 (18 pages)
1 November 2010Company name changed erg transit systems (uk) LTD\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
1 November 2010Change of name notice (2 pages)
1 November 2010Change of name notice (2 pages)
1 November 2010Company name changed erg transit systems (uk) LTD\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
19 July 2010Statement of capital on 19 July 2010
  • GBP 53,000
(4 pages)
19 July 2010Statement of capital on 19 July 2010
  • GBP 53,000
(4 pages)
13 July 2010Statement by directors (1 page)
13 July 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 29/06/2010
(6 pages)
13 July 2010Solvency statement dated 29/06/10 (2 pages)
13 July 2010Solvency statement dated 29/06/10 (2 pages)
13 July 2010Statement by directors (1 page)
13 July 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 29/06/2010
(6 pages)
16 January 2010Termination of appointment of Glen Smith as a secretary (2 pages)
16 January 2010Termination of appointment of Glen Smith as a secretary (2 pages)
16 January 2010Appointment of Simon Nicholas Davey as a secretary (3 pages)
16 January 2010Appointment of Simon Nicholas Davey as a secretary (3 pages)
3 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
30 November 2009Accounts for a medium company made up to 30 June 2009 (17 pages)
30 November 2009Accounts for a medium company made up to 30 June 2009 (17 pages)
27 September 2009Auditor's resignation (1 page)
27 September 2009Auditor's resignation (1 page)
8 April 2009Full accounts made up to 30 June 2007 (16 pages)
8 April 2009Full accounts made up to 30 June 2008 (16 pages)
8 April 2009Full accounts made up to 30 June 2008 (16 pages)
8 April 2009Full accounts made up to 30 June 2007 (16 pages)
4 April 2009Secretary appointed glen andrew smith (2 pages)
4 April 2009Secretary appointed glen andrew smith (2 pages)
4 April 2009Appointment terminated secretary ruth richardson-clark (1 page)
4 April 2009Appointment terminated secretary ruth richardson-clark (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 December 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
21 November 2008Return made up to 14/09/08; no change of members (4 pages)
21 November 2008Return made up to 14/09/08; no change of members (4 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned;director resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned;director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2006Director resigned (1 page)
16 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2006Full accounts made up to 30 June 2005 (14 pages)
13 January 2006Full accounts made up to 30 June 2005 (14 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
13 October 2005Return made up to 14/09/05; full list of members (7 pages)
13 October 2005Full accounts made up to 30 June 2004 (14 pages)
13 October 2005Return made up to 14/09/05; full list of members (7 pages)
13 October 2005Full accounts made up to 30 June 2004 (14 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 April 2005Full accounts made up to 30 June 2003 (15 pages)
27 April 2005Full accounts made up to 30 June 2003 (15 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
18 November 2003Full accounts made up to 30 June 2002 (15 pages)
18 November 2003Full accounts made up to 30 June 2002 (15 pages)
12 November 2003Auditor's resignation (1 page)
12 November 2003Auditor's resignation (1 page)
9 October 2003Return made up to 14/09/03; full list of members (7 pages)
9 October 2003Return made up to 14/09/03; full list of members (7 pages)
18 September 2003Full accounts made up to 30 June 2001 (16 pages)
18 September 2003Full accounts made up to 30 June 2001 (16 pages)
1 May 2003Registered 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 2003Registered 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 2002Return made up to 14/09/02; full list of members (7 pages)
31 October 2002Return made up to 14/09/02; full list of members (7 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Return made up to 14/09/01; full list of members (7 pages)
27 September 2001Registered office changed on 27/09/01 from: 42 higher bridge street bolton lancashire BL1 2HA (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Registered office changed on 27/09/01 from: 42 higher bridge street bolton lancashire BL1 2HA (1 page)
27 September 2001Return made up to 14/09/01; full list of members (7 pages)
27 September 2001Director resigned (1 page)
1 August 2001Full accounts made up to 30 June 2000 (32 pages)
1 August 2001Full accounts made up to 30 June 2000 (32 pages)
25 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
25 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
31 October 2000Return made up to 14/09/00; full list of members (7 pages)
31 October 2000Return made up to 14/09/00; full list of members (7 pages)
28 July 2000Full accounts made up to 30 June 1999 (13 pages)
28 July 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1998 (14 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Full accounts made up to 30 June 1998 (14 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
26 November 1999Ad 30/06/99--------- £ si 3000@1=3000 £ ic 50000/53000 (2 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 November 1999£ nc 50000/53000 23/06/99 (1 page)
26 November 1999Ad 30/06/99--------- £ si 3000@1=3000 £ ic 50000/53000 (2 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 November 1999£ nc 50000/53000 23/06/99 (1 page)
26 November 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Registered office changed on 15/06/99 from: 100 barbirolli square manchester M2 3EY (1 page)
15 June 1999Registered office changed on 15/06/99 from: 100 barbirolli square manchester M2 3EY (1 page)
15 June 1999Director's particulars changed (1 page)
26 May 1999Company name changed aes prodata (uk) LIMITED\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed aes prodata (uk) LIMITED\certificate issued on 27/05/99 (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
14 October 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 14/10/98
  • 363(288) ‐ Director resigned
(4 pages)
14 October 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 14/10/98
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1998Full accounts made up to 30 June 1997 (13 pages)
30 July 1998Full accounts made up to 30 June 1997 (13 pages)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998Secretary resigned;director resigned (1 page)
29 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
29 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
20 October 1997Return made up to 14/09/97; full list of members (6 pages)
20 October 1997Return made up to 14/09/97; full list of members (6 pages)
16 July 1997Full accounts made up to 30 June 1996 (15 pages)
16 July 1997Full accounts made up to 30 June 1996 (15 pages)
3 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
3 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
17 October 1996Return made up to 14/09/96; no change of members (4 pages)
17 October 1996Return made up to 14/09/96; no change of members (4 pages)
3 August 1996Full accounts made up to 30 June 1995 (15 pages)
3 August 1996Full accounts made up to 30 June 1995 (15 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
1 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 1 norfolk road rickmansworth hertfordshire WD3 1JY (1 page)
9 January 1996Registered office changed on 09/01/96 from: 1 norfolk road rickmansworth hertfordshire WD3 1JY (1 page)
21 September 1995Return made up to 14/09/95; no change of members (6 pages)
21 September 1995Return made up to 14/09/95; no change of members (6 pages)
20 July 1995Secretary resigned (2 pages)
20 July 1995Secretary resigned (2 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995New secretary appointed (2 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Registered office changed on 16/05/95 from: 5 ensign business centre westwood way westwood business park coventry XCV4 8JA (1 page)
16 May 1995Registered office changed on 16/05/95 from: 5 ensign business centre westwood way westwood business park coventry XCV4 8JA (1 page)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
31 August 1994Company name changed\certificate issued on 31/08/94 (2 pages)
31 August 1994Company name changed\certificate issued on 31/08/94 (2 pages)
12 July 1994Particulars of mortgage/charge (3 pages)
12 July 1994Particulars of mortgage/charge (3 pages)
26 November 1993Company name changed\certificate issued on 26/11/93 (2 pages)
26 November 1993Company name changed\certificate issued on 26/11/93 (2 pages)
2 September 1993Particulars of mortgage/charge (3 pages)
2 September 1993Particulars of mortgage/charge (3 pages)
14 April 1993Particulars of mortgage/charge (3 pages)
14 April 1993Particulars of mortgage/charge (3 pages)
10 November 1992Particulars of mortgage/charge (3 pages)
10 November 1992Particulars of mortgage/charge (3 pages)
12 October 1992Ad 12/08/92--------- £ si 45000@1 (2 pages)
12 October 1992Ad 12/08/92--------- £ si 45000@1 (2 pages)
12 October 1992Nc inc already adjusted 12/08/92 (1 page)
12 October 1992Nc inc already adjusted 12/08/92 (1 page)
10 July 1992Company name changed\certificate issued on 10/07/92 (2 pages)
10 July 1992Company name changed\certificate issued on 10/07/92 (2 pages)
8 November 1991Ad 26/09/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 November 1991Ad 26/09/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 September 1991Incorporation (13 pages)
26 September 1991Incorporation (13 pages)