• UK
  • VERTEMAX SECURITY LTD - 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, United Kingdom

Company Information

Company registration number
10981396
Company Status
CLOSED
Country
United Kingdom
Registered Address
3 The Courtyard Harris Business Park Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ UK

Management

Managing Directors
JAMIE LEIGH COATES
DARRELL JOHN MARTIN
JAMIE MATTHEW RUSSON
GARY BRIAN TAYLOR
COATES, Jamie Leigh
TAYLOR, Gary Brian
Company secretaries
CWW SECRETARIAL SERVICES LIMITED

Company Details

Type of Business
ltd
Incorporated
2017-09-26
Dissolved on
2024-05-02
SIC/NACE
80200

Ownership

Beneficial Owners
Mr Gary Brian Taylor

Jurisdiction Particularities

Additional Status Details
Dissolved
Previous Names
TAMMET SYSTEMS FSD LTD
Filing of Accounts
Due Date:
Last Date: 2019-12-31

VERTEMAX SECURITY LTD Company Description

VERTEMAX SECURITY LTD is a ltd registered in United Kingdom with the Company reg no 10981396. Its current trading status is "closed". It was registered 2017-09-26. It was previously called TAMMET SYSTEMS FSD LTD. It has declared SIC or NACE codes as "80200". It has 6 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at 3 The Courtyard Harris Business Park Hanbury Road .
More information

Get VERTEMAX SECURITY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Vertemax Security Ltd - 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ, United Kingdom

Did you know? kompany provides original and official company documents for VERTEMAX SECURITY LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2024-05-02) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2024-02-02) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-24) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-16) - LIQ03

    Add to Cart
     
  • resolution (2020-12-30) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2020-12-30) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-12-24) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-10-26) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-10-26) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2020-10-26) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2020-08-27) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2020-08-14) - CH01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2020-08-14) - PSC04

    Add to Cart
     
  • change-to-a-person-with-significant-control (2020-08-27) - PSC04

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-12-30) - 600

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-05) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-07-26) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-10-14) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-09-28) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-15) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2018-06-08) - AA

    Add to Cart
     
  • resolution (2018-06-04) - RESOLUTIONS

    Add to Cart
     
  • change-of-name-notice (2018-06-04) - CONNOT

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2018-05-31) - AP04

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2017-09-26) - NEWINC

    Add to Cart
     
  • CURRSHO FROM 30/09/2018 TO 31/12/2017 (2017-09-27) - AA01

    Add to Cart
     
  • incorporation-company (2017-09-26) - NEWINC

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-11-13) - AD01

    Add to Cart
     
  • capital-allotment-shares (2017-10-30) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-09-27) - CS01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2017-09-27) - AA01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES (2017-09-27) - CS01

    Add to Cart
     
  • 30/10/17 STATEMENT OF CAPITAL GBP 102 (2017-10-30) - SH01

    Add to Cart
     

expand_less