Vertex Point (springfield Basin) Limited CHELMSFORD


Founded in 2007, Vertex Point (springfield Basin), classified under reg no. 06302636 is an active company. Currently registered at Goldlay House CM2 7PR, Chelmsford the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Bernard L., appointed on 5 September 2007. In addition, a secretary was appointed - Michael F., appointed on 27 March 2014. Currenlty, the firm lists one former director, whose name is Paulette R. and who left the the firm on 12 August 2008. In addition, there is one former secretary - Paulette R. who worked with the the firm until 18 March 2014.

Vertex Point (springfield Basin) Limited Address / Contact

Office Address Goldlay House
Office Address2 114 Parkway
Town Chelmsford
Post code CM2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06302636
Date of Incorporation Wed, 4th Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Michael F.

Position: Secretary

Appointed: 27 March 2014

Bernard L.

Position: Director

Appointed: 05 September 2007

Paulette R.

Position: Director

Appointed: 05 September 2007

Resigned: 12 August 2008

Paulette R.

Position: Secretary

Appointed: 05 September 2007

Resigned: 18 March 2014

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2007

Resigned: 05 September 2007

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 July 2007

Resigned: 05 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  1 1455 8125 5656 0975 814
Current Assets  6 3955 9626 0156 097 
Debtors  5 250150450  
Net Assets Liabilities 134 2002 4392 2553 7572 874
Property Plant Equipment33 31333 31333 00032 68732 40032 10031 800
Other
Accrued Liabilities Deferred Income  8401 8551 855540540
Accumulated Depreciation Impairment Property Plant Equipment  3136269131 2131 513
Average Number Employees During Period   1   
Corporation Tax Payable  1 0551 055855  
Creditors33 30033 30035 19536 21036 16034 44034 740
Increase From Depreciation Charge For Year Property Plant Equipment  313313287300300
Net Current Assets Liabilities-33 300-33 300-28 800-30 248-30 145-28 343-28 926
Number Shares Issued Fully Paid13131313131313
Par Value Share 111111
Property Plant Equipment Gross Cost 33 31333 31333 31333 31333 31333 313
Total Assets Less Current Liabilities13134 2002 4392 2553 7572 874
Trade Creditors Trade Payables    150600900
Trade Debtors Trade Receivables  5 250150450  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, July 2023
Free Download (6 pages)

Company search

Advertisements