VITECH SECURITY SYSTEMS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 3GP

Company number 03160549
Status Active
Incorporation Date 16 February 1996
Company Type Private Limited Company
Address UNIT 3 DECIMUS PARK, KINGSTANDING WAY, TUNBRIDGE WELLS, TN2 3GP
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; First Gazette notice for compulsory strike-off; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of VITECH SECURITY SYSTEMS LIMITED are www.vitechsecuritysystems.co.uk, and www.vitech-security-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eight months. Vitech Security Systems Limited is a Private Limited Company. The company registration number is 03160549. Vitech Security Systems Limited has been working since 16 February 1996. The present status of the company is Active. The registered address of Vitech Security Systems Limited is Unit 3 Decimus Park Kingstanding Way Tunbridge Wells Tn2 3gp. The company`s financial liabilities are £42.71k. It is £6.29k against last year. The cash in hand is £186.91k. It is £97.31k against last year. And the total assets are £407.08k, which is £119.27k against last year. CARTER, Gordon Frederick is a Secretary of the company. CARTER, Gordon Frederick is a Director of the company. PALMER, Nicholas Jason is a Director of the company. The company operates in "Security systems service activities".


vitech security systems Key Finiance

LIABILITIES £42.71k
+17%
CASH £186.91k
+108%
TOTAL ASSETS £407.08k
+41%
All Financial Figures

Current Directors

Secretary
CARTER, Gordon Frederick
Appointed Date: 16 February 1996

Director
CARTER, Gordon Frederick
Appointed Date: 16 February 1996
70 years old

Director
PALMER, Nicholas Jason
Appointed Date: 16 February 1996
56 years old

Persons With Significant Control

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

VITECH SECURITY SYSTEMS LIMITED Events

19 Apr 2017
Confirmation statement made on 17 January 2017 with updates
11 Apr 2017
First Gazette notice for compulsory strike-off
06 Dec 2016
Total exemption full accounts made up to 31 May 2016
01 Mar 2016
Total exemption full accounts made up to 31 May 2015
10 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

...
... and 51 more events
08 May 1997
Registered office changed on 08/05/97 from: the thatch,holme park rotherfield,crowborough east sussex TN6 3QE
28 Feb 1997
Return made up to 16/02/97; full list of members
15 Nov 1996
Accounting reference date notified as 30/05
16 May 1996
Particulars of mortgage/charge
16 Feb 1996
Incorporation

VITECH SECURITY SYSTEMS LIMITED Charges

10 November 2005
Legal charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit A3 decimus park kingstanding way tunbridge wells kent…
31 October 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 1 July 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 4 hawkwell business centre maidstone road pembury…
8 September 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 1 July 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1999
Legal charge
Delivered: 26 May 1999
Status: Satisfied on 1 July 2009
Persons entitled: Barclays Bank PLC
Description: 3/4 hawkwell business centre maidstone road pembury…
28 April 1999
Debenture
Delivered: 11 May 1999
Status: Satisfied on 1 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1996
Fixed and floating charge
Delivered: 16 May 1996
Status: Satisfied on 1 July 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…