Vertase F.l.i. Limited BRISTOL


Founded in 2000, Vertase F.l.i, classified under reg no. 03944198 is an active company. Currently registered at Number One Middle Bridge Business Park Bristol Road BS20 6PN, Bristol the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2006-01-05 Vertase F.l.i. Limited is no longer carrying the name Vertase.

At the moment there are 5 directors in the the company, namely Phil S., Trevor S. and Steven E. and others. In addition one secretary - Phil S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vertase F.l.i. Limited Address / Contact

Office Address Number One Middle Bridge Business Park Bristol Road
Office Address2 Portishead
Town Bristol
Post code BS20 6PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03944198
Date of Incorporation Thu, 9th Mar 2000
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Phil S.

Position: Secretary

Appointed: 18 January 2017

Phil S.

Position: Director

Appointed: 18 January 2017

Trevor S.

Position: Director

Appointed: 05 January 2015

Steven E.

Position: Director

Appointed: 06 January 2007

Michael F.

Position: Director

Appointed: 06 July 2005

Michael L.

Position: Director

Appointed: 10 August 2000

Brian F.

Position: Director

Appointed: 20 January 2017

Resigned: 03 June 2017

Cormac M.

Position: Secretary

Appointed: 29 February 2016

Resigned: 18 January 2017

Cormac M.

Position: Director

Appointed: 21 February 2012

Resigned: 18 January 2017

Michael R.

Position: Director

Appointed: 21 September 2005

Resigned: 12 May 2014

Peter G.

Position: Director

Appointed: 25 July 2005

Resigned: 29 February 2016

Peter G.

Position: Secretary

Appointed: 06 July 2005

Resigned: 29 February 2016

Clive B.

Position: Director

Appointed: 19 November 2004

Resigned: 07 February 2006

Una P.

Position: Director

Appointed: 07 January 2002

Resigned: 06 July 2005

John D.

Position: Director

Appointed: 10 August 2000

Resigned: 06 July 2005

John D.

Position: Secretary

Appointed: 10 August 2000

Resigned: 06 July 2005

Peter C.

Position: Director

Appointed: 10 August 2000

Resigned: 02 December 2003

Peter R.

Position: Director

Appointed: 10 August 2000

Resigned: 06 July 2005

Desmond L.

Position: Director

Appointed: 10 August 2000

Resigned: 07 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 March 2000

Resigned: 10 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2000

Resigned: 10 August 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Michael F. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Paul M. This PSC owns 25-50% shares.

Michael F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Paul M.

Notified on 27 October 2017
Ceased on 26 April 2019
Nature of control: 25-50% shares

Company previous names

Vertase January 5, 2006
Useproof September 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, October 2023
Free Download (29 pages)

Company search

Advertisements