Vertiv Supplies Limited BEDFORD


Vertiv Supplies started in year 1933 as Private Limited Company with registration number 00274757. The Vertiv Supplies company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Bedford at Fraser Road. Postal code: MK44 3BF. Since Tue, 1st Feb 2022 Vertiv Supplies Limited is no longer carrying the name Chloride Supplies.

At present there are 3 directors in the the firm, namely Stephen W., Paolo G. and Michael O.. In addition one secretary - Charmaine T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vertiv Supplies Limited Address / Contact

Office Address Fraser Road
Office Address2 Priory Business Park
Town Bedford
Post code MK44 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00274757
Date of Incorporation Thu, 6th Apr 1933
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 91 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Charmaine T.

Position: Secretary

Appointed: 06 June 2023

Stephen W.

Position: Director

Appointed: 06 June 2023

Paolo G.

Position: Director

Appointed: 29 November 2019

Michael O.

Position: Director

Appointed: 01 September 2014

Zachary S.

Position: Director

Appointed: 12 April 2021

Resigned: 06 June 2023

Stephen W.

Position: Secretary

Appointed: 28 September 2016

Resigned: 06 June 2023

David N.

Position: Director

Appointed: 02 January 2014

Resigned: 16 December 2015

Eamon R.

Position: Director

Appointed: 10 February 2012

Resigned: 29 November 2019

Anton C.

Position: Director

Appointed: 14 December 2011

Resigned: 01 September 2014

Jeffrey Y.

Position: Director

Appointed: 14 December 2011

Resigned: 02 January 2014

Jess K.

Position: Director

Appointed: 11 April 2011

Resigned: 10 February 2012

Teresa F.

Position: Secretary

Appointed: 31 January 2011

Resigned: 28 September 2016

Victor L.

Position: Director

Appointed: 29 December 2010

Resigned: 14 December 2011

Jon M.

Position: Director

Appointed: 09 December 2008

Resigned: 31 December 2010

Jon M.

Position: Secretary

Appointed: 09 December 2008

Resigned: 31 December 2010

Susan W.

Position: Secretary

Appointed: 01 April 2005

Resigned: 09 December 2008

Neil W.

Position: Director

Appointed: 23 November 2004

Resigned: 31 December 2010

Susan W.

Position: Director

Appointed: 14 July 1999

Resigned: 09 December 2008

Colin C.

Position: Director

Appointed: 01 August 1997

Resigned: 31 March 2005

Michael V.

Position: Director

Appointed: 31 January 1993

Resigned: 31 August 1997

Colin C.

Position: Secretary

Appointed: 31 January 1993

Resigned: 31 March 2005

David W.

Position: Director

Appointed: 31 January 1993

Resigned: 30 September 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Vertiv Company Group Limited from Bedford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vertiv Company Group Limited

Fraser Road Priory Business Park, Fraser Road, Bedford, MK44 3BF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Crown Way, Cardiff
Registration number 00035389
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chloride Supplies February 1, 2022
A & A Security Wholesalers June 24, 1997
Chloride Supplies December 31, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, February 2024
Free Download (27 pages)

Company search