Gatehouse Industrial Area
Aylesbury
Buckinghamshire
HP19 8XN
Director Name | Troy Lyndon Price |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Bridgegate Business Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XN |
Website | www.ves.uk.com |
---|---|
Email address | [email protected] |
Registered Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Troy Price 90.00% Ordinary |
---|---|
10 at £1 | Dawn Julie Price 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,635 |
Cash | £68,703 |
Current Liabilities | £104,270 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
3 October 2013 | Delivered on: 9 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
4 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 April 2018 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 February 2014 | Director's details changed for Troy Lyndon Price on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Dawn Julie Price on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Troy Lyndon Price on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Dawn Julie Price on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Dawn Julie Price on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Dawn Julie Price on 19 February 2014 (2 pages) |
9 October 2013 | Registration of charge 073616900001 (17 pages) |
9 October 2013 | Registration of charge 073616900001 (17 pages) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (5 pages) |
17 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (5 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
18 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
12 October 2010 | Company name changed visual electronic security LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed visual electronic security LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Change of name notice (2 pages) |
1 September 2010 | Incorporation (35 pages) |
1 September 2010 | Incorporation (35 pages) |