About

Registered Number: 06736289
Date of Incorporation: 29/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 52 Tithebarn Street, Liverpool, Merseyside, L2 2SR

 

Vextrix Management Ltd was established in 2008. We don't currently know the number of employees at this company. Coleman, Patrick, Thomson, Roger are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Roger 30 October 2008 01 February 2009 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Patrick 01 October 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
CH03 - Change of particulars for secretary 08 September 2020
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 04 August 2020
AA - Annual Accounts 30 June 2020
AD01 - Change of registered office address 25 February 2020
AP01 - Appointment of director 04 December 2019
CS01 - N/A 27 November 2019
AP03 - Appointment of secretary 13 November 2019
MR01 - N/A 28 October 2019
AA - Annual Accounts 04 June 2019
CH01 - Change of particulars for director 27 February 2019
PSC04 - N/A 27 February 2019
CS01 - N/A 30 November 2018
SH06 - Notice of cancellation of shares 18 October 2018
SH03 - Return of purchase of own shares 18 October 2018
AA - Annual Accounts 11 September 2018
SH01 - Return of Allotment of shares 08 June 2018
CS01 - N/A 29 November 2017
CH01 - Change of particulars for director 29 November 2017
PSC04 - N/A 30 October 2017
PSC04 - N/A 30 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 09 July 2012
SH08 - Notice of name or other designation of class of shares 23 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2012
SH01 - Return of Allotment of shares 23 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2010
AA - Annual Accounts 15 March 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
AA01 - Change of accounting reference date 16 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
353 - Register of members 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
353 - Register of members 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.