About

Registered Number: 04616111
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Birchwood House Wickham Way, East Brent, Highbridge, Somerset, TA9 4JB,

 

Based in Highbridge in Somerset, Vutrix Technologies Ltd was founded on 12 December 2002, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 5 directors listed as Beale, Clifford, Kay, Clive Charlton, Clark, Anthony John, Cozens, Peter, Walton, Gavin for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Clifford 23 March 2018 - 1
KAY, Clive Charlton 23 March 2018 - 1
CLARK, Anthony John 24 February 2009 31 August 2017 1
COZENS, Peter 12 December 2002 07 February 2006 1
WALTON, Gavin 12 December 2002 07 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AD01 - Change of registered office address 23 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 22 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2016
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 06 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 06 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 04 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 16 January 2010
225 - Change of Accounting Reference Date 09 April 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 24 February 2009
MEM/ARTS - N/A 12 December 2008
CERTNM - Change of name certificate 04 December 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 29 August 2006
652C - Withdrawal of application for striking off 08 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 03 February 2006
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2006
652a - Application for striking off 22 December 2005
363s - Annual Return 12 January 2005
287 - Change in situation or address of Registered Office 04 October 2004
AA - Annual Accounts 28 September 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
287 - Change in situation or address of Registered Office 20 May 2003
225 - Change of Accounting Reference Date 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
287 - Change in situation or address of Registered Office 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.