Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERTEX SERVICES GROUP LIMITED
Company Information for

VERTEX SERVICES GROUP LIMITED

5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
02522345
Private Limited Company
Active

Company Overview

About Vertex Services Group Ltd
VERTEX SERVICES GROUP LIMITED was founded on 1990-07-16 and has its registered office in Swanley. The organisation's status is listed as "Active". Vertex Services Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERTEX SERVICES GROUP LIMITED
 
Legal Registered Office
5 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Previous Names
EVERGREEN FM LIMITED04/02/2006
FACILITIES SOFTWARE INTERNATIONAL LIMITED28/07/2004
Filing Information
Company Number 02522345
Company ID Number 02522345
Date formed 1990-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB840060666  
Last Datalog update: 2023-11-06 07:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERTEX SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VERTEX SERVICES GROUP LIMITED
The following companies were found which have the same name as VERTEX SERVICES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERTEX SERVICES GROUP PTY LTD QLD 4119 Dissolved Company formed on the 2018-01-06

Company Officers of VERTEX SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROBERT HARVEY
Company Secretary 2001-10-01
DAVID MICHAEL JAMES CURRAN
Director 2001-01-01
PATRICK BRIAN CURRAN
Director 2007-12-13
SEAN WILLIAM JOSEPH CURRAN
Director 2015-06-24
ROBERT JOHN FARDELL
Director 2007-12-13
LEONARD JAMES SMITH
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
COMPTON ELWYN DARLINGTON
Director 2001-10-22 2004-03-23
KARL JOHN HORNER
Director 2001-10-22 2004-03-23
JAMES MITCHELL
Director 1996-10-01 2004-03-23
HYWEL HARRIS DAVIES
Company Secretary 1997-01-01 2001-10-01
HYWEL HARRIS DAVIES
Director 1997-01-01 2001-10-01
ROBERT DOUGLAS JOHN CARTWRIGHT
Director 1990-10-05 2000-10-31
LEONARD JAMES SMITH
Company Secretary 1993-08-01 1997-01-01
BRENDA CARTWIRGHT
Company Secretary 1991-06-30 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBERT HARVEY BPC BUSINESS SOLUTIONS LTD. Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
CHRISTOPHER ROBERT HARVEY FSI GLOBAL LIMITED Company Secretary 2006-12-16 CURRENT 2006-09-21 Active
CHRISTOPHER ROBERT HARVEY FSI (FM SOLUTIONS) LIMITED Company Secretary 2002-09-05 CURRENT 2002-06-25 Active
DAVID MICHAEL JAMES CURRAN VERTEX (LONDON) LIMITED Director 2007-06-11 CURRENT 2003-03-26 Dissolved 2015-05-19
DAVID MICHAEL JAMES CURRAN VERTEX BUILDING SERVICES LIMITED Director 2005-12-28 CURRENT 2005-12-28 Dissolved 2015-05-19
PATRICK BRIAN CURRAN CORRINGALES LIMITED Director 2017-09-11 CURRENT 2016-01-21 Active
PATRICK BRIAN CURRAN E SMART HOLDINGS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
PATRICK BRIAN CURRAN SPG CONTROLS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
PATRICK BRIAN CURRAN GLOBAL INTEGRATED SOFTWARE LIMITED Director 2012-12-27 CURRENT 2012-12-27 Dissolved 2014-05-27
PATRICK BRIAN CURRAN ECEBS GROUP LIMITED Director 2012-11-13 CURRENT 2000-04-17 Dissolved 2014-04-01
PATRICK BRIAN CURRAN ADVANCED SMARTCARD TECHNOLOGIES LIMITED Director 2012-11-13 CURRENT 2005-11-21 Dissolved 2014-04-11
PATRICK BRIAN CURRAN T2 AVIATION LIMITED Director 2012-09-17 CURRENT 2011-04-27 Active
PATRICK BRIAN CURRAN CORRINGALES CONSTRUCTION LTD Director 2008-09-19 CURRENT 2001-05-10 Dissolved 2014-05-20
PATRICK BRIAN CURRAN BPC BUSINESS SOLUTIONS LTD. Director 2007-03-09 CURRENT 2007-03-09 Active
PATRICK BRIAN CURRAN FSI GLOBAL LIMITED Director 2006-12-14 CURRENT 2006-09-21 Active
SEAN WILLIAM JOSEPH CURRAN SIG EMEA UK LTD Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
SEAN WILLIAM JOSEPH CURRAN CORRINGALES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
SEAN WILLIAM JOSEPH CURRAN FITNESS24HOUR LTD Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2016-08-09
SEAN WILLIAM JOSEPH CURRAN FITNESS24HR LTD Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2016-08-09
SEAN WILLIAM JOSEPH CURRAN PRECISE FIRE & SECURITY LTD Director 2011-01-14 CURRENT 2011-01-11 Active
SEAN WILLIAM JOSEPH CURRAN SPECIALISED SECURITY MANUFACTURING LIMITED Director 2010-11-01 CURRENT 1997-01-31 Dissolved 2013-09-17
SEAN WILLIAM JOSEPH CURRAN HUNNEWELL LIMITED Director 2009-07-01 CURRENT 2009-04-21 Dissolved 2017-02-28
SEAN WILLIAM JOSEPH CURRAN CORRINGALES CONSTRUCTION LTD Director 2009-05-10 CURRENT 2001-05-10 Dissolved 2014-05-20
ROBERT JOHN FARDELL VERTEX (LONDON) LIMITED Director 2003-03-26 CURRENT 2003-03-26 Dissolved 2015-05-19
LEONARD JAMES SMITH VERTEX BUILDING SERVICES LIMITED Director 2005-12-28 CURRENT 2005-12-28 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2022-11-03AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-08-11PSC07CESSATION OF LEONARD JAMES SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN FARDELL
2021-04-15CH01Director's details changed for Mr Sean William Joseph Curran on 2021-04-14
2021-03-03AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-02AP01DIRECTOR APPOINTED MR WAYNE RICHARD TANTRUM
2020-10-19SH0124/09/20 STATEMENT OF CAPITAL GBP 3815.311
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-02-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-02CH01Director's details changed for Mr David Michael James Curran on 2019-06-02
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 3786.111
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-04-06RES01ADOPT ARTICLES 28/02/2018
2018-04-06RES01ADOPT ARTICLES 28/02/2018
2018-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-27RES01ADOPT ARTICLES 28/02/2018
2018-03-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 3786.11
2018-03-14SH0128/02/18 STATEMENT OF CAPITAL GBP 3786.11
2018-03-14SH0127/02/18 STATEMENT OF CAPITAL GBP 3646
2018-03-14SH0126/02/18 STATEMENT OF CAPITAL GBP 3331.98
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 1940
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD JAMES SMITH
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL JAMES CURRAN
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BRIAN CURRAN
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025223450009
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1940
2015-07-20AR0116/07/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR SEAN WILLIAM JOSEPH CURRAN
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1940
2014-08-19AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AR0116/07/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK CURRAN / 09/09/2010
2012-08-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17AR0116/07/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES SMITH / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FARDELL / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN PATRICK CURRAN / 17/07/2012
2011-07-18AR0116/07/11 FULL LIST
2011-06-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-18SH0120/12/10 STATEMENT OF CAPITAL GBP 2000
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-21AR0116/07/10 FULL LIST
2009-08-27363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-07RES01ALTER ARTICLES 30/05/2007
2009-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-07123GBP NC 1000/100000 30/05/07
2008-12-28122S-DIV
2008-12-2888(2)CAPITALS NOT ROLLED UP
2008-12-2888(2)CAPITALS NOT ROLLED UP
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-09288aDIRECTOR APPOINTED BRIAN PATRICK CURRAN
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM GARY SARGEANT & CO 5 WHITE OAK SQUARE LONDON ROAD, SWANLEY KENT BR8 7AG
2008-02-02288aNEW DIRECTOR APPOINTED
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 5 GARY SARGEANT & CO 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-02-06CERTNMCOMPANY NAME CHANGED EVERGREEN FM LIMITED CERTIFICATE ISSUED ON 04/02/06
2005-10-31225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/05
2005-07-20363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-28CERTNMCOMPANY NAME CHANGED FACILITIES SOFTWARE INTERNATIONA L LIMITED CERTIFICATE ISSUED ON 28/07/04
2004-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/04
2004-07-13363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-03-27288bDIRECTOR RESIGNED
2004-03-27288bDIRECTOR RESIGNED
2004-03-27288bDIRECTOR RESIGNED
2004-02-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-15225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-10-09RES13STATUTORY DECLARATION 19/09/02
2002-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-02288cDIRECTOR'S PARTICULARS CHANGED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-16288aNEW SECRETARY APPOINTED
2001-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-07-20363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
1990-11-09Company name changed swellpoint LIMITED\certificate issued on 12/11/90
1990-11-09Company name changed\certificate issued on 09/11/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to VERTEX SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERTEX SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-06-07 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-09-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-07 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-01-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 22,295
Creditors Due After One Year 2011-12-31 £ 20,981
Creditors Due Within One Year 2012-12-31 £ 557,134
Creditors Due Within One Year 2011-12-31 £ 567,401
Provisions For Liabilities Charges 2012-12-31 £ 6,718
Provisions For Liabilities Charges 2011-12-31 £ 4,831

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERTEX SERVICES GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,300
Called Up Share Capital 2011-12-31 £ 2,300
Cash Bank In Hand 2012-12-31 £ 122,475
Cash Bank In Hand 2011-12-31 £ 166,538
Current Assets 2012-12-31 £ 819,341
Current Assets 2011-12-31 £ 700,622
Debtors 2012-12-31 £ 537,558
Debtors 2011-12-31 £ 423,796
Fixed Assets 2012-12-31 £ 63,423
Fixed Assets 2011-12-31 £ 60,739
Shareholder Funds 2012-12-31 £ 296,617
Shareholder Funds 2011-12-31 £ 168,148
Stocks Inventory 2012-12-31 £ 159,308
Stocks Inventory 2011-12-31 £ 110,288
Tangible Fixed Assets 2012-12-31 £ 63,322
Tangible Fixed Assets 2011-12-31 £ 60,638

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VERTEX SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERTEX SERVICES GROUP LIMITED
Trademarks
We have not found any records of VERTEX SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERTEX SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as VERTEX SERVICES GROUP LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where VERTEX SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VERTEX SERVICES GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2012-04-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERTEX SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERTEX SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.