VERTEX IT SOLUTIONS LIMITED
WESTERHAM ELDERBY LIMITED

Hellopages » Kent » Sevenoaks » TN16 1AH

Company number 04089374
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address DOWNS & CO, GENESIS HOUSE 1 & 2 THE GRANGE, HIGH STREET, WESTERHAM, KENT, ENGLAND, TN16 1AH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VERTEX IT SOLUTIONS LIMITED are www.vertexitsolutions.co.uk, and www.vertex-it-solutions.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and twelve months. The distance to to Knockholt Rail Station is 6.1 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertex It Solutions Limited is a Private Limited Company. The company registration number is 04089374. Vertex It Solutions Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Vertex It Solutions Limited is Downs Co Genesis House 1 2 The Grange High Street Westerham Kent England Tn16 1ah. The company`s financial liabilities are £573.34k. It is £38.8k against last year. The cash in hand is £26.94k. It is £-1.04k against last year. And the total assets are £1533.01k, which is £-275.35k against last year. COOK, Anthony Colin is a Secretary of the company. COOK, Anthony Colin is a Director of the company. JEFFCOAT, Keith is a Director of the company. JEFFCOAT, Mark is a Director of the company. Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary STRATFORD, Robert Paul has been resigned. Director NEWCO FORMATIONS LIMITED has been resigned. Director STRATFORD, Robert Paul has been resigned. The company operates in "Information technology consultancy activities".


vertex it solutions Key Finiance

LIABILITIES £573.34k
+7%
CASH £26.94k
-4%
TOTAL ASSETS £1533.01k
-16%
All Financial Figures

Current Directors

Secretary
COOK, Anthony Colin
Appointed Date: 01 November 2008

Director
COOK, Anthony Colin
Appointed Date: 26 October 2000
54 years old

Director
JEFFCOAT, Keith
Appointed Date: 04 January 2010
65 years old

Director
JEFFCOAT, Mark
Appointed Date: 26 October 2000
60 years old

Resigned Directors

Secretary
BUSINESS ASSIST LIMITED
Resigned: 26 October 2000
Appointed Date: 12 October 2000

Secretary
STRATFORD, Robert Paul
Resigned: 31 October 2008
Appointed Date: 26 October 2000

Director
NEWCO FORMATIONS LIMITED
Resigned: 26 October 2000
Appointed Date: 12 October 2000

Director
STRATFORD, Robert Paul
Resigned: 31 October 2008
Appointed Date: 26 October 2000
61 years old

Persons With Significant Control

Mr Anthony Colin Cook
Notified on: 12 October 2016
54 years old
Nature of control: Has significant influence or control

VERTEX IT SOLUTIONS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Oct 2016
Confirmation statement made on 12 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Nov 2015
Registered office address changed from C/O C/O Downs & Co Imperial House 21-25 North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 24 November 2015
17 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1,000

...
... and 54 more events
15 Nov 2000
New director appointed
15 Nov 2000
New director appointed
15 Nov 2000
New director appointed
01 Nov 2000
Company name changed elderby LIMITED\certificate issued on 02/11/00
12 Oct 2000
Incorporation

VERTEX IT SOLUTIONS LIMITED Charges

9 January 2003
Fixed and floating charge
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 2001
Fixed and floating charge
Delivered: 17 July 2001
Status: Satisfied on 18 December 2008
Persons entitled: Bibby Factors International Limited
Description: Fixed equitable charge any present or future debt…
12 April 2001
Fixed and floating charge on book and other debts
Delivered: 18 April 2001
Status: Satisfied on 18 December 2008
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a) specified debts being any…
11 December 2000
Mortgage debenture
Delivered: 16 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…