Vectos (north) Limited MANCHESTER


Vectos (north) started in year 2011 as Private Limited Company with registration number 07794057. The Vectos (north) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Manchester at Oxford Place. Postal code: M1 6EQ.

The company has 3 directors, namely Alan E., Neil P. and Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 3 October 2011 and Alan E. and Neil P. have been with the company for the least time - from 3 March 2021. As of 25 April 2024, there were 4 ex directors - Adam S., Marika H. and others listed below. There were no ex secretaries.

Vectos (north) Limited Address / Contact

Office Address Oxford Place
Office Address2 61 Oxford Street
Town Manchester
Post code M1 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07794057
Date of Incorporation Mon, 3rd Oct 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Alan E.

Position: Director

Appointed: 03 March 2021

Neil P.

Position: Director

Appointed: 03 March 2021

Christopher H.

Position: Director

Appointed: 03 October 2011

Adam S.

Position: Director

Appointed: 20 September 2017

Resigned: 03 March 2021

Marika H.

Position: Director

Appointed: 01 July 2014

Resigned: 03 March 2021

Mark L.

Position: Director

Appointed: 03 October 2011

Resigned: 31 December 2013

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 03 October 2011

Resigned: 03 October 2011

Dunstana D.

Position: Director

Appointed: 03 October 2011

Resigned: 03 October 2011

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Slr Bd Limited from London, United Kingdom. This PSC is categorised 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. The second one in the PSC register is Christopher H. This PSC owns 25-50% shares and has 50,01-75% voting rights. The third one is Marika H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Slr Bd Limited

1 Bartholomew Lane, Worminghall, London, EC2N 2AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11182615
Notified on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 50,01-75% voting rights
25-50% shares

Marika H.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand381 443635 886199 472
Current Assets1 341 6471 779 2552 081 051
Debtors960 2041 143 3691 881 579
Net Assets Liabilities1 027 1081 362 4691 367 604
Other Debtors454 398465 0131 377 558
Property Plant Equipment34 71935 50042 959
Other
Accumulated Depreciation Impairment Property Plant Equipment97 218104 793116 146
Average Number Employees During Period212223
Corporation Tax Payable63 65962 4811 551
Corporation Tax Recoverable49 66749 66747 189
Creditors343 518445 719749 317
Deferred Tax Asset Debtors 6 911 
Fixed Assets34 75235 53342 992
Future Minimum Lease Payments Under Non-cancellable Operating Leases89 247314 769269 758
Increase From Depreciation Charge For Year Property Plant Equipment 9 54911 353
Investments Fixed Assets333333
Investments In Group Undertakings Participating Interests 3333
Net Current Assets Liabilities998 1291 333 5361 331 734
Number Equity Instruments Outstanding Share-based Payment Arrangement3 4321 940 
Other Creditors12 43131 948613 413
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 974 
Other Disposals Property Plant Equipment 2 898 
Other Taxation Social Security Payable86 098227 723101 980
Percentage Class Share Held In Subsidiary 5050
Property Plant Equipment Gross Cost131 937140 293159 105
Provisions For Liabilities Balance Sheet Subtotal5 7736 6007 122
Taxation Including Deferred Taxation Balance Sheet Subtotal5 7736 6007 122
Total Additions Including From Business Combinations Property Plant Equipment 11 25418 812
Total Assets Less Current Liabilities1 032 8811 369 0691 374 726
Trade Creditors Trade Payables181 330123 56732 373
Trade Debtors Trade Receivables456 139621 778456 832

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, October 2023
Free Download (85 pages)

Company search

Advertisements