VUTRIX TECHNOLOGIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04616111. The registration start date is December 12, 2002. The current status is Active.
Company Number | 04616111 |
Company Name | VUTRIX TECHNOLOGIES LIMITED |
Registered Address |
Birchwood House Wickham Way East Brent Highbridge Somerset TA9 4JB England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-12-12 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-01-09 |
Returns Last Update | 2015-12-12 |
Confirmation Statement Due Date | 2021-01-23 |
Confirmation Statement Last Update | 2019-12-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
61900 | Other telecommunications activities |
Address |
BIRCHWOOD HOUSE WICKHAM WAY EAST BRENT |
Post Town | HIGHBRIDGE |
County | SOMERSET |
Post Code | TA9 4JB |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
HIGSON IRISH LIMITED | Church Farm House Wickham Way, East Brent, Highbridge, TA9 4JB, England |
RCT BUILDS LTD | Knoll Edge, Wickham Way, East Brent, Somerset, TA9 4JB, United Kingdom |
M2G CONSTRUCTION SERVICES LIMITED | Wickham House Wickham Way, East Brent, Highbridge, Somerset, TA9 4JB |
BRENT BROADCAST CONSULTANTS LIMITED | Sycamore Lodge, Wickham Way, East Brent, Somerset, TA9 4JB |
ELITE TRAVEL & BUSINESS SOLUTIONS LTD | Wickham House Wickham Way, East Brent, Highbridge, TA9 4JB, United Kingdom |
Entity Name | Office Address |
---|---|
TACTIC RESIDENTIAL CLEANING LTD | 26 Marconi Drive, Highbridge, TA9 3FF, England |
JSWALLACE LTD | September House The Causeway, Mark, Highbridge, Somerset, TA94QS, United Kingdom |
C M T FARMS LTD | Old School House Littlemoor Road, Mark, Highbridge, TA9 4NG, England |
CYBERSALT LTD | 20 Old Pawlett Road, West Huntspill, Highbridge, Somerset, TA9 3RH, England |
DESIGN HIVE (SOUTH WEST) LTD | Quicksign House Warlrow Industrial Estate, Evercreech Way, Highbridge, Somerset, TA9 4AR, England |
ARDOR MAIN LTD | 14 Poplar Estate, Highbridge, TA9 3AN, England |
NWE SERVICES LIMITED | 14 Isleport Lane, Highbridge, TA9 4QX, England |
BRANDS CONSTRUCTION LIMITED | 14 Cuthbert Street, Highbridge, TA9 3AS, England |
PURPOSEFUL ORGANISATIONS LIMITED | 22 Merryfield, Mark, Highbridge, TA9 4NB, England |
DEEM FARM HOLDINGS LIMITED | Eastfield Old Bristol Road, East Brent, Highbridge, TA9 4HX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KAY, Clive Charlton | Secretary (Active) | Sycamore Lodge, Wickham Way, East Brent, Highbridge, Somerset, TA9 4JB | / 6 February 2006 |
British / |
Director |
BEALE, Clifford | Director (Active) | Birchwood House, Wickham Way, East Brent, Highbridge, Somerset, TA9 4JB | July 1964 / 6 February 2006 |
British / England |
Director |
CLARK, Anthony John | Director (Active) | Pencroft, Norville, Cheddar, Somerset, England, B527 3HT | August 1964 / 24 February 2009 |
British / |
Operations Director |
KAY, Clive Charlton | Director (Active) | Sycamore Lodge, Wickham Way, East Brent, Highbridge, Somerset, TA9 4JB | July 1952 / 6 February 2006 |
British / England |
Director |
COZENS, Peter | Secretary (Resigned) | 72 Rutland Road, Stamford, Lincolnshire, PE9 1UW | / 12 December 2002 |
/ |
|
296 (LG) NOMINEES LIMITED | Secretary (Resigned) | Roman House, 296 Golders Green Road, London, NW11 9PT | / 12 December 2002 |
/ |
|
BEALE, Clifford | Director (Resigned) | Birchwood House, Wickham Way, East Brent, Highbridge, Somerset, TA9 4JB | July 1964 / 25 April 2003 |
British / England |
Computer Programmer |
COZENS, Peter | Director (Resigned) | 72 Rutland Road, Stamford, Lincolnshire, PE9 1UW | July 1955 / 12 December 2002 |
British / |
Commercial Director |
DAVIES, Simon Michael | Director (Resigned) | Foulford Farm, Hightown Hill, Ringwood, Hampshire, BH24 3HQ | April 1970 / 24 February 2009 |
British / Great Britain |
Accountant |
KAY, Clive Charlton | Director (Resigned) | Sycamore Lodge, Wickham Way, East Brent, Highbridge, Somerset, TA9 4JB | July 1952 / 25 April 2003 |
British / England |
Electronics Design Engineer |
WALTON, Gavin | Director (Resigned) | 1 Foxglove Avenue, Daventry, Northamptonshire, NN11 3HR | September 1964 / 12 December 2002 |
British / |
Technical Director |
296 NOMINEES LIMITED | Director (Resigned) | Roman House, 296 Golders Green Road, London, NW11 9PT | / 12 December 2002 |
/ |
Post Town | HIGHBRIDGE |
Post Code | TA9 4JB |
Category | technologies |
SIC Code | 61900 - Other telecommunications activities |
Category + Posttown | technologies + HIGHBRIDGE |
Please provide details on VUTRIX TECHNOLOGIES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.