About

Registered Number: 09738261
Date of Incorporation: 18/08/2015 (8 years and 8 months ago)
Company Status: Liquidation
Registered Address: Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Based in Shipley, Vertex Site Services Ltd was registered on 18 August 2015, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Dean Andrew 18 August 2015 - 1
BUTCHER, Steven Paul 01 February 2017 16 August 2018 1
HILL, Kevin 14 March 2018 24 August 2018 1
MARTIN, Rachel Claire 14 October 2015 05 June 2019 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2020
LIQ10 - N/A 21 January 2020
AD01 - Change of registered office address 13 August 2019
RESOLUTIONS - N/A 12 August 2019
LIQ02 - N/A 12 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2019
PSC01 - N/A 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
PSC07 - N/A 05 June 2019
AA01 - Change of accounting reference date 31 May 2019
SH01 - Return of Allotment of shares 10 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 24 August 2018
SH01 - Return of Allotment of shares 01 August 2018
MR01 - N/A 28 April 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 11 April 2018
AD01 - Change of registered office address 11 April 2018
CH01 - Change of particulars for director 11 April 2018
SH01 - Return of Allotment of shares 27 March 2018
AP01 - Appointment of director 27 March 2018
AD01 - Change of registered office address 14 March 2018
CH01 - Change of particulars for director 08 March 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 05 October 2017
PSC01 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
CS01 - N/A 18 August 2017
SH01 - Return of Allotment of shares 01 February 2017
SH01 - Return of Allotment of shares 01 February 2017
AP01 - Appointment of director 01 February 2017
RESOLUTIONS - N/A 19 January 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 19 August 2016
AD01 - Change of registered office address 04 August 2016
AD01 - Change of registered office address 04 August 2016
RESOLUTIONS - N/A 16 November 2015
SH01 - Return of Allotment of shares 16 November 2015
AP01 - Appointment of director 14 October 2015
NEWINC - New incorporation documents 18 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.