Company Information for VURTECHS LIMITED
YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
|
Company Registration Number
06900058
Private Limited Company
Liquidation |
Company Name | |
---|---|
VURTECHS LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN Other companies in LS12 | |
Company Number | 06900058 | |
---|---|---|
Company ID Number | 06900058 | |
Date formed | 2009-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 05:22:22 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 20/02/23 FROM 35 Westgate Huddersfield West Yorkshire HD1 1PA United Kingdom | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Matthew John Mercer as a person with significant control on 2021-08-16 | |
CH01 | Director's details changed for Mr Matthew John Mercer on 2021-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/21 FROM No1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Matthew John Mercer as a person with significant control on 2020-02-03 | |
CH01 | Director's details changed for Mr Matthew John Mercer on 2020-02-03 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Matthew John Mercer on 2018-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Matthew John Mercer on 2017-05-01 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew John Mercer on 2013-03-05 | |
CH01 | Director's details changed for Mr Matthew John Mercer on 2013-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/13 FROM 175 West Point Wellington Street Leeds West Yorkshire LS1 4JL England | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/11 FROM 119 West Point Wellington Street Leeds West Yorkshire LS1 4JL England | |
CH01 | Director's details changed for Mr Matthew John Mercer on 2011-08-17 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MERCER / 08/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 119 WEST POINT WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JL UNITED KINGDOM | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MERCER / 06/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 119 WEST POINT WELLINGTON STREET LEEDS LS1 4JL UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MERCER / 04/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 140 WEST POINT WELLINGTON STREET LEEDS LS1 4JL UNITED KINGDOM | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MERCER / 01/05/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-02-14 |
Appointmen | 2023-02-14 |
Resolution | 2023-02-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
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 VURTECHS LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as VURTECHS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | VURTECHS LIMITED | Event Date | 2023-02-14 |
Initiating party | Event Type | Appointmen | |
Defending party | VURTECHS LIMITED | Event Date | 2023-02-14 |
Name of Company: VURTECHS LIMITED Company Number: 06900058 Nature of Business: Information technology consultancy activities Registered office: 35 Westgate, Huddersfield, HD1 1PA Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | VURTECHS LIMITED | Event Date | 2023-02-14 |
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. |