VPS (UK) LIMITED

Broadgate House Broadway Business Park Broadgate House Broadway Business Park, Oldham, OL9 9XA, England
StatusACTIVE
Company No.04028962
CategoryPrivate Limited Company
Incorporated04 Jul 2000
Age23 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

VPS (UK) LIMITED is an active private limited company with number 04028962. It was incorporated 23 years, 10 months, 18 days ago, on 04 July 2000. The company address is Broadgate House Broadway Business Park Broadgate House Broadway Business Park, Oldham, OL9 9XA, England.



Company Fillings

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Brian Robb

Appointment date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Spencer Alard Rock

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-22

Officer name: Mr Spencer Alard Rock

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darron William Cavanagh

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Aug 2021

Category: Address

Type: AD04

New address: Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040289620008

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040289620006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040289620009

Charge creation date: 2021-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jul 2020

Category: Address

Type: AD03

New address: Unit 11, London Fashion Centre Fonthill Road London N4 3JH

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jul 2020

Category: Address

Type: AD03

New address: Unit 11, London Fashion Centre Fonthill Road London N4 3JH

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jul 2020

Category: Address

Type: AD03

New address: Unit 11, London Fashion Centre Fonthill Road London N4 3JH

Documents

View document PDF

Change sail address company with new address

Date: 17 Jul 2020

Category: Address

Type: AD02

New address: Unit 11, London Fashion Centre Fonthill Road London N4 3JH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Old address: Third Floor International Buildings 71 Kingsway London England WC2B 6st England

New address: Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA

Change date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-27

Officer name: Thomas Francis Charles Acland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Francis Charles Acland

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Jon Newman

Change date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Vps Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tyrion Security Topco Limited

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tyrion Security Midco Limited

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tyrion Security Debtco Limited

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tyrion Security Bidco Limited

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Targaryen Security 1 S.A.R.L

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Leighton Nisbet

Termination date: 2018-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darron William Cavanagh

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: James Darnton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-17

Charge number: 040289620008

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Mr Richard Jones

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Neil Ledgard

Termination date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: David James Benwell Taylor-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Jon Newman

Appointment date: 2018-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mr Ian Leighton Nisbet

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Neil Ledgard

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-17

Officer name: Gavin John Pringle

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alan Reid

Termination date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr James Darnton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Silver

Termination date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr David James Benwell Taylor-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Alan Cook

Termination date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Anthony Francis Owen

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-14

Officer name: Mrs Suzanne Claire Hardyman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

New address: Third Floor International Buildings 71 Kingsway London England WC2B 6st

Old address: Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH

Change date: 2016-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-08

Officer name: Timothy Joseph Gerard O'gorman

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Second filing of form with form type

Date: 28 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Andrew Peter Knowles

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-29

Officer name: Mr Andrew Peter Knowles

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-30

Charge number: 040289620007

Documents

View document PDF

Auditors resignation company

Date: 18 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Alan Cook

Appointment date: 2014-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 01 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040289620006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Welch

Termination date: 2013-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-23

Officer name: Paul Bernard Chamberlain

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-26

Officer name: Richard Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Welch

Appointment date: 2013-05-08

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Bernard Chamberlain

Appointment date: 2012-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-31

Officer name: Nick Sean Tubbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Francis Owen

Appointment date: 2012-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-15

Officer name: Christopher Bates

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-14

Officer name: Gavin John Pringle

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Alan Reid

Change date: 2012-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Tina Keilty

Termination date: 2012-06-06

Documents

View document PDF

Miscellaneous

Date: 01 Jun 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 14 May 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-14

Officer name: Nicholas Simon Haycock

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-01

Officer name: Nicholas Daniel Young

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-28

Officer name: Mr Keith Alan Reid

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-08-26

Officer name: Mr Timothy Joseph Gerard O'gorman

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-22

Old address: Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Mason

Documents

View document PDF


Some Companies

ASK SONIA LIMITED

UNIT 5 OLD PARK FARM MAIN ROAD,CHELMSFORD,CM3 1LN

Number:11517352
Status:ACTIVE
Category:Private Limited Company

GRASSLINK LIMITED

63 FOSSE WAY,SYSTON,LE7 1NF

Number:10986363
Status:ACTIVE
Category:Private Limited Company

JODAN LIMITED

THE MANOR HOUSE,BRIZE NORTON,

Number:01564410
Status:LIQUIDATION
Category:Private Limited Company

RUDSDALE VENDING LIMITED

UPTON HOUSE,SELBY,YO8 8BE

Number:03340544
Status:ACTIVE
Category:Private Limited Company

SAM OBENG LIMITED

20 SISSINGHURST DRIVE,MILTON KEYNES,MK4 4FZ

Number:11500631
Status:ACTIVE
Category:Private Limited Company

SPENCER MOTORHOME INDUSTRIES LIMITED

ALBION GARAGE,BINGLEY,BD16 2RD

Number:01578837
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source