VUTRIX (DISPLAYS) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 5BN

Company number 04164563
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 12 WEST TOWN LANE, BRISLINGTON, BRISTOL, BS4 5BN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Register inspection address has been changed from Unit 6 Sunnyside Road North Weston Super Mare North Sommerset Bs23 3P2 to 12 West Town Lane Bristol BS4 5BN; Micro company accounts made up to 31 March 2016. The most likely internet sites of VUTRIX (DISPLAYS) LIMITED are www.vutrixdisplays.co.uk, and www.vutrix-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Vutrix Displays Limited is a Private Limited Company. The company registration number is 04164563. Vutrix Displays Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Vutrix Displays Limited is 12 West Town Lane Brislington Bristol Bs4 5bn. The company`s financial liabilities are £14.6k. It is £0k against last year. And the total assets are £14.6k, which is £0k against last year. KAY, Clive Charlton is a Secretary of the company. BEALE, Clifford is a Director of the company. CHARLTON-KAY, Clive is a Director of the company. Secretary TIMBRELL, Bernard Edward Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COZENS, Peter has been resigned. Director DOWNES, Gavin Patrick has been resigned. Director WALTON, Gavin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


vutrix (displays) Key Finiance

LIABILITIES £14.6k
CASH n/a
TOTAL ASSETS £14.6k
All Financial Figures

Current Directors

Secretary
KAY, Clive Charlton
Appointed Date: 01 January 2003

Director
BEALE, Clifford
Appointed Date: 21 February 2001
61 years old

Director
CHARLTON-KAY, Clive
Appointed Date: 21 February 2001
73 years old

Resigned Directors

Secretary
TIMBRELL, Bernard Edward Arthur
Resigned: 01 January 2003
Appointed Date: 21 February 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
COZENS, Peter
Resigned: 07 December 2005
Appointed Date: 25 April 2003
70 years old

Director
DOWNES, Gavin Patrick
Resigned: 29 June 2010
Appointed Date: 19 February 2004
55 years old

Director
WALTON, Gavin
Resigned: 07 December 2005
Appointed Date: 25 April 2003
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Mr Clive Charlton Kay
Notified on: 21 February 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clifford Beale
Notified on: 21 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VUTRIX (DISPLAYS) LIMITED Events

09 Mar 2017
Confirmation statement made on 21 February 2017 with updates
09 Mar 2017
Register inspection address has been changed from Unit 6 Sunnyside Road North Weston Super Mare North Sommerset Bs23 3P2 to 12 West Town Lane Bristol BS4 5BN
08 Dec 2016
Micro company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
16 Mar 2001
New secretary appointed
16 Mar 2001
Director resigned
16 Mar 2001
Secretary resigned
16 Mar 2001
New director appointed
21 Feb 2001
Incorporation