Vertas Group Limited IPSWICH


Vertas Group started in year 2011 as Private Limited Company with registration number 07728211. The Vertas Group company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Ipswich at 2 Friars Bridge Road. Postal code: IP1 1RR. Since 2015/08/28 Vertas Group Limited is no longer carrying the name Eastern Facilities Management Solutions.

The firm has 5 directors, namely Katherine I., Jamie S. and Keith B. and others. Of them, Duncan J. has been with the company the longest, being appointed on 18 October 2011 and Katherine I. has been with the company for the least time - from 7 April 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Howard R. who worked with the the firm until 22 July 2016.

Vertas Group Limited Address / Contact

Office Address 2 Friars Bridge Road
Town Ipswich
Post code IP1 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07728211
Date of Incorporation Wed, 3rd Aug 2011
Industry Combined facilities support activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Katherine I.

Position: Director

Appointed: 07 April 2022

Jamie S.

Position: Director

Appointed: 01 September 2020

Keith B.

Position: Director

Appointed: 10 October 2018

Ian S.

Position: Director

Appointed: 01 September 2014

Duncan J.

Position: Director

Appointed: 18 October 2011

Gerry K.

Position: Director

Appointed: 02 May 2020

Resigned: 20 September 2021

Marcus Y.

Position: Director

Appointed: 20 October 2014

Resigned: 05 June 2020

Joanne L.

Position: Director

Appointed: 15 September 2014

Resigned: 01 July 2019

James C.

Position: Director

Appointed: 24 May 2013

Resigned: 18 June 2014

Leonard J.

Position: Director

Appointed: 24 May 2013

Resigned: 16 June 2015

Craig D.

Position: Director

Appointed: 20 December 2011

Resigned: 23 May 2013

Andrew R.

Position: Director

Appointed: 18 October 2011

Resigned: 23 May 2013

John G.

Position: Director

Appointed: 18 October 2011

Resigned: 16 June 2015

Clive H.

Position: Director

Appointed: 03 August 2011

Resigned: 01 September 2014

David G.

Position: Director

Appointed: 03 August 2011

Resigned: 20 October 2014

Howard R.

Position: Secretary

Appointed: 03 August 2011

Resigned: 22 July 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Suffolk Group Holdings Limited from Ipswich, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Suffolk Group Holdings Limited

Endeavour House Russell Road, Ipswich, Suffolk, IP1 2BX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 09570600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Eastern Facilities Management Solutions August 28, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 22nd, December 2023
Free Download (61 pages)

Company search