VERTEX RENEWABLES LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 8JS

Company number 06800044
Status Active
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address SPLOTTS MOOR FARM, WICK, GLASTONBURY, BA6 8JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of VERTEX RENEWABLES LIMITED are www.vertexrenewables.co.uk, and www.vertex-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Vertex Renewables Limited is a Private Limited Company. The company registration number is 06800044. Vertex Renewables Limited has been working since 23 January 2009. The present status of the company is Active. The registered address of Vertex Renewables Limited is Splotts Moor Farm Wick Glastonbury Ba6 8js. . WHITE, Hilary Anne is a Secretary of the company. WHITE, Gordon Richard is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITE, Hilary Anne
Appointed Date: 23 January 2009

Director
WHITE, Gordon Richard
Appointed Date: 23 January 2009
77 years old

Persons With Significant Control

Mr Gordon Richard White
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Anne White
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERTEX RENEWABLES LIMITED Events

03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 11 more events
31 Mar 2010
Director's details changed for Mr Gordon Richard White on 23 January 2010
31 Mar 2010
Register inspection address has been changed
03 Feb 2009
Secretary's change of particulars / hilary white / 23/01/2009
02 Feb 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
23 Jan 2009
Incorporation