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

VPSITEX NI LIMITED

BROADGATE HOUSE BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, OL9 9XA,
Company Registration Number
08314839
Private Limited Company
Active

Company Overview

About Vpsitex Ni Ltd
VPSITEX NI LIMITED was founded on 2012-11-30 and has its registered office in Oldham. The organisation's status is listed as "Active". Vpsitex Ni Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VPSITEX NI LIMITED
 
Legal Registered Office
BROADGATE HOUSE BROADWAY BUSINESS PARK
CHADDERTON
OLDHAM
OL9 9XA
Other companies in WD6
 
Filing Information
Company Number 08314839
Company ID Number 08314839
Date formed 2012-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 05:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VPSITEX NI 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.

Company Officers of VPSITEX NI LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CLAIRE HARDYMAN
Company Secretary 2016-03-14
JAMES DARNTON
Director 2016-10-06
PHILLIP NEIL LEDGARD
Director 2016-11-30
IAN LEIGHTON NISBET
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2016-05-23 2017-01-05
GAVIN JOHN PRINGLE
Director 2016-03-22 2016-10-17
KEITH ALAN REID
Director 2012-11-30 2016-10-06
MARK JONATHAN SILVER
Director 2012-11-30 2016-05-25
GREG ALAN COOK
Director 2014-02-02 2016-03-22
ANDREW PETER KNOWLES
Director 2015-04-29 2016-03-22
ANTHONY FRANCIS OWEN
Director 2013-03-25 2016-03-22
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2012-11-30 2016-01-08
PAUL BERNARD CHAMBERLAIN
Director 2013-03-25 2013-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DARNTON TYRION SECURITY TOPCO LIMITED Director 2016-10-20 CURRENT 2014-03-04 Active
JAMES DARNTON VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-10-06 CURRENT 1995-10-16 Active - Proposal to Strike off
JAMES DARNTON SAFE ESTATES SERVICES LIMITED Director 2016-10-06 CURRENT 1997-02-26 Active - Proposal to Strike off
JAMES DARNTON BROOMCO (4016) LIMITED Director 2016-10-06 CURRENT 1998-09-14 Active - Proposal to Strike off
JAMES DARNTON CAMWATCH LIMITED Director 2016-10-06 CURRENT 2000-04-12 Active - Proposal to Strike off
JAMES DARNTON HIGHWAY GLASS LIMITED Director 2016-10-06 CURRENT 2001-03-09 Active - Proposal to Strike off
JAMES DARNTON EVANDER LIMITED Director 2016-10-06 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES DARNTON EVANDER GROUP TRUSTEE LIMITED Director 2016-10-06 CURRENT 2009-10-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY BIDCO LIMITED Director 2016-10-06 CURRENT 2011-05-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 2 LIMITED Director 2016-10-06 CURRENT 2011-09-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY TOPCO LIMITED Director 2016-10-06 CURRENT 2011-09-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 1 LIMITED Director 2016-10-06 CURRENT 2011-09-12 Active - Proposal to Strike off
JAMES DARNTON VPS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-07-17 Active
JAMES DARNTON EVANDER GROUP LIMITED Director 2016-10-06 CURRENT 2009-09-03 Dissolved 2017-12-05
JAMES DARNTON TYRION SECURITY DEBTCO LIMITED Director 2016-10-06 CURRENT 2014-03-03 Active
JAMES DARNTON Q3 GROUNDS SERVICES LIMITED Director 2016-10-06 CURRENT 2002-02-28 Active
JAMES DARNTON VACANT PROPERTY SECURITY LIMITED Director 2016-10-06 CURRENT 1993-03-05 Active
JAMES DARNTON QUATRO ELECTRONICS LIMITED Director 2016-10-06 CURRENT 1996-09-24 Active - Proposal to Strike off
JAMES DARNTON VPS (UK) LIMITED Director 2016-10-06 CURRENT 2000-07-04 Active
JAMES DARNTON VPS SITE SECURITY LIMITED Director 2016-10-06 CURRENT 2006-06-06 Active
JAMES DARNTON TYRION SECURITY BIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON TYRION SECURITY MIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON HIGHWAY WINDSCREENS (UK) LIMITED Director 2016-10-06 CURRENT 1995-03-21 Active
JAMES DARNTON QUATRO ELECTRONICS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES DARNTON EVANDER GLAZING AND LOCKS LIMITED Director 2016-10-06 CURRENT 1980-03-11 Active
JAMES DARNTON REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2016-10-06 CURRENT 1985-02-28 Active
PHILLIP NEIL LEDGARD VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
PHILLIP NEIL LEDGARD HIGHWAY GLASS LIMITED Director 2016-11-30 CURRENT 2001-03-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER LIMITED Director 2016-11-30 CURRENT 2009-09-10 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER GROUP TRUSTEE LIMITED Director 2016-11-30 CURRENT 2009-10-07 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY BIDCO LIMITED Director 2016-11-30 CURRENT 2011-05-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY MIDCO 2 LIMITED Director 2016-11-30 CURRENT 2011-09-07 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY TOPCO LIMITED Director 2016-11-30 CURRENT 2011-09-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY MIDCO 1 LIMITED Director 2016-11-30 CURRENT 2011-09-12 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER GROUP LIMITED Director 2016-11-30 CURRENT 2009-09-03 Dissolved 2017-12-05
PHILLIP NEIL LEDGARD Q3 GROUNDS SERVICES LIMITED Director 2016-11-30 CURRENT 2002-02-28 Active
PHILLIP NEIL LEDGARD VPS (UK) LIMITED Director 2016-11-30 CURRENT 2000-07-04 Active
PHILLIP NEIL LEDGARD EX CATHEDRA LIMITED Director 2008-07-07 CURRENT 1989-06-16 Active
IAN LEIGHTON NISBET VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
IAN LEIGHTON NISBET BROOMCO (4016) LIMITED Director 2017-01-05 CURRENT 1998-09-14 Active - Proposal to Strike off
IAN LEIGHTON NISBET CAMWATCH LIMITED Director 2017-01-05 CURRENT 2000-04-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET HIGHWAY GLASS LIMITED Director 2017-01-05 CURRENT 2001-03-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER LIMITED Director 2017-01-05 CURRENT 2009-09-10 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP TRUSTEE LIMITED Director 2017-01-05 CURRENT 2009-10-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY BIDCO LIMITED Director 2017-01-05 CURRENT 2011-05-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 2 LIMITED Director 2017-01-05 CURRENT 2011-09-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY TOPCO LIMITED Director 2017-01-05 CURRENT 2011-09-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 1 LIMITED Director 2017-01-05 CURRENT 2011-09-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP LIMITED Director 2017-01-05 CURRENT 2009-09-03 Dissolved 2017-12-05
IAN LEIGHTON NISBET Q3 GROUNDS SERVICES LIMITED Director 2017-01-05 CURRENT 2002-02-28 Active
IAN LEIGHTON NISBET QUATRO ELECTRONICS LIMITED Director 2017-01-05 CURRENT 1996-09-24 Active - Proposal to Strike off
IAN LEIGHTON NISBET VPS (UK) LIMITED Director 2017-01-05 CURRENT 2000-07-04 Active
IAN LEIGHTON NISBET HIGHWAY WINDSCREENS (UK) LIMITED Director 2017-01-05 CURRENT 1995-03-21 Active
IAN LEIGHTON NISBET QUATRO ELECTRONICS HOLDINGS LIMITED Director 2017-01-05 CURRENT 2013-09-04 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GLAZING AND LOCKS LIMITED Director 2017-01-05 CURRENT 1980-03-11 Active
IAN LEIGHTON NISBET REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2017-01-05 CURRENT 1985-02-28 Active
IAN LEIGHTON NISBET REDLANDS (HOLDINGS) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active

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
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR SPENCER ALARD ROCK
2023-03-07DIRECTOR APPOINTED MR CRAIG BRIAN ROBB
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-23AP01DIRECTOR APPOINTED MR SPENCER ALARD ROCK
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DARRON WILLIAM CAVANAGH
2022-04-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-30AD02Register inspection address changed from Unit 11, London Fashion Centre Fonthill Road London N4 3JH England to Broadgate House Oldham Broadway Business Park Chadderton Oldham Lancashire OL9 9XA
2021-11-30AD03Registers moved to registered inspection location of Unit 11, London Fashion Centre Fonthill Road London N4 3JH
2021-08-24AD04Register(s) moved to registered office address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083148390002
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-07-20AD03Registers moved to registered inspection location of Unit 11, London Fashion Centre Fonthill Road London N4 3JH
2020-07-17AD03Registers moved to registered inspection location of Unit 11, London Fashion Centre Fonthill Road London N4 3JH
2020-07-17AD02Register inspection address changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM International Buildings 71 Kingsway London WC2B 6st England
2020-02-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-03-08CH01Director's details changed for Mr Lee Jon Newman on 2019-03-08
2019-01-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21PSC07CESSATION OF TYRION SECURITY TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEIGHTON NISBET
2018-11-02AP01DIRECTOR APPOINTED MR DARRON WILLIAM CAVANAGH
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083148390003
2018-07-31AP01DIRECTOR APPOINTED MR LEE NEWMAN
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEIL LEDGARD
2018-07-26AP01DIRECTOR APPOINTED MR RICHARD JONES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-12AP01DIRECTOR APPOINTED MR IAN LEIGHTON NISBET
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN PRINGLE
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN REID
2016-10-12AP01DIRECTOR APPOINTED MR JAMES DARNTON
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVER
2016-05-26AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KNOWLES
2016-04-21AP01DIRECTOR APPOINTED MR GAVIN JOHN PRINGLE
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OWEN
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GREG COOK
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH
2016-03-22AP03SECRETARY APPOINTED MRS SUZANNE CLAIRE HARDYMAN
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN
2015-12-30AR0130/11/15 FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-29AP01DIRECTOR APPOINTED MR ANDREW PETER KNOWLES
2015-03-18AUDAUDITOR'S RESIGNATION
2015-02-02AP01DIRECTOR APPOINTED MR GREG ALAN COOK
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04AR0130/11/14 FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-01RES13THAT MEMBERS OF VTHE COMPANY WAS ENTITLED TO ATTEND AND VOTE AT A GENERAL MEETING OF THE COMPANY 17/07/2014
2014-08-01RES01ADOPT ARTICLES 17/07/2014
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 083148390002
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083148390001
2013-12-18AR0130/11/13 FULL LIST
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083148390001
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERLAIN
2013-04-04AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-04-04AP01DIRECTOR APPOINTED MR PAUL BERNARD CHAMBERLAIN
2013-04-04AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS OWEN
2012-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VPSITEX NI 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 VPSITEX NI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT(AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2013-10-15 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of VPSITEX NI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VPSITEX NI LIMITED
Trademarks
We have not found any records of VPSITEX NI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VPSITEX NI 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 (96090 - Other service activities n.e.c.) as VPSITEX NI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VPSITEX NI 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VPSITEX NI 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 VPSITEX NI 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.