Company NameVectis (UK) Ltd
DirectorLewis Norton
Company StatusActive
Company Number07394716
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)
Previous NameAce Decorators Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lewis Norton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2012(1 year, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Otterbourne House Gardens
Otterbourne
Winchester
Hampshire
SO21 2ER
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Midstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Director NameMr Kevin Lloyd Norton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address8 Chrysanthemum Drive
Shinfield
Reading
RG2 9DZ
Secretary NameMrs Susan Karen Norton
StatusResigned
Appointed20 May 2011(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address8 Chrysanthemum Drive
Shinfield
Reading
RG2 9DZ

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Kevin Norton
50.00%
Ordinary
50 at £1Lewis Norton
50.00%
Ordinary

Financials

Year2014
Net Worth£287
Cash£66,335
Current Liabilities£118,536

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

10 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
7 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
13 June 2022Registered office address changed from View Point Basing View Basingstoke RG21 4RG England to 5 Merchant Square London W2 1AY on 13 June 2022 (1 page)
1 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
3 December 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Registered office address changed from 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN England to View Point Basing View Basingstoke RG21 4RG on 13 January 2021 (1 page)
13 January 2021Confirmation statement made on 1 October 2020 with updates (4 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
15 October 2018Register(s) moved to registered office address 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
15 October 2018Register inspection address has been changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH England to 6 Otterbourne House Gardens Otterbourne Winchester Hampshire SO21 2ER (1 page)
11 May 2018Termination of appointment of Kevin Lloyd Norton as a director on 1 March 2018 (1 page)
11 May 2018Termination of appointment of Susan Karen Norton as a secretary on 1 March 2018 (1 page)
15 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
31 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2016Director's details changed for Mr Lewis Norton on 23 March 2016 (2 pages)
23 March 2016Secretary's details changed for Mrs Susan Karen Norton on 23 March 2016 (1 page)
23 March 2016Director's details changed for Mr Kevin Lloyd Norton on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Lewis Norton on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Lewis Norton on 23 March 2016 (2 pages)
23 March 2016Secretary's details changed for Mrs Susan Karen Norton on 23 March 2016 (1 page)
23 March 2016Director's details changed for Mr Kevin Lloyd Norton on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN England to 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN England to 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN on 23 March 2016 (1 page)
23 March 2016Registered office address changed from C/O Patmore & Co Isabella Mews the Avenue Combe Down Bath BA2 5EH to 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN on 23 March 2016 (1 page)
23 March 2016Director's details changed for Mr Lewis Norton on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from C/O Patmore & Co Isabella Mews the Avenue Combe Down Bath BA2 5EH to 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN on 23 March 2016 (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(5 pages)
8 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(5 pages)
8 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
13 October 2012Register(s) moved to registered inspection location (1 page)
13 October 2012Register(s) moved to registered inspection location (1 page)
13 October 2012Register inspection address has been changed (1 page)
13 October 2012Register inspection address has been changed (1 page)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
16 May 2012Appointment of Mr Lewis Norton as a director (2 pages)
16 May 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
16 May 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
16 May 2012Appointment of Mr Lewis Norton as a director (2 pages)
22 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
23 May 2011Company name changed ace decorators LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2011Company name changed ace decorators LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages)
20 May 2011Appointment of Mr Kevin Lloyd Norton as a director (2 pages)
20 May 2011Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 20 May 2011 (1 page)
20 May 2011Termination of appointment of Martin Machan as a director (1 page)
20 May 2011Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages)
20 May 2011Termination of appointment of Martin Machan as a director (1 page)
20 May 2011Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 20 May 2011 (1 page)
20 May 2011Appointment of Mrs Susan Karen Norton as a secretary (1 page)
20 May 2011Director's details changed for Mr Kevin Lloyd Norton on 20 May 2011 (2 pages)
20 May 2011Appointment of Mrs Susan Karen Norton as a secretary (1 page)
20 May 2011Appointment of Mr Kevin Lloyd Norton as a director (2 pages)
1 October 2010Incorporation (20 pages)
1 October 2010Incorporation (20 pages)