You are here: bizstats.co.uk > a-z index > V list > VT list

Vtx Systems Limited BADMINTON


Founded in 2002, Vtx Systems, classified under reg no. 04446513 is an active company. Currently registered at 54 Highfields GL9 1BJ, Badminton the company has been in the business for 22 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

There is a single director in the firm at the moment - Michael S., appointed on 24 May 2002. In addition, a secretary was appointed - Patricia S., appointed on 24 May 2002. Currenlty, the firm lists one former director, whose name is Lynn G. and who left the the firm on 24 May 2002. In addition, there is one former secretary - Robert H. who worked with the the firm until 24 May 2002.

Vtx Systems Limited Address / Contact

Office Address 54 Highfields
Office Address2 Hawkesbury Upton
Town Badminton
Post code GL9 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04446513
Date of Incorporation Fri, 24th May 2002
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Michael S.

Position: Director

Appointed: 24 May 2002

Patricia S.

Position: Secretary

Appointed: 24 May 2002

Robert H.

Position: Secretary

Appointed: 24 May 2002

Resigned: 24 May 2002

Lynn G.

Position: Director

Appointed: 24 May 2002

Resigned: 24 May 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Michael S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Patricia S. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Patricia S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth30 19431 14752 321      
Balance Sheet
Current Assets50 69247 58979 70687 54177 36477 44567 28866 280115 556
Net Assets Liabilities  52 32155 85153 12360 26242 58830 34753 663
Net Assets Liabilities Including Pension Asset Liability30 19431 14752 321      
Reserves/Capital
Shareholder Funds30 19431 14752 321      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5321 5321 5321 5321 5321 5321 532
Average Number Employees During Period   111111
Creditors  25 85330 15822 70915 65123 16834 40160 361
Net Current Assets Liabilities31 72632 67953 85357 38354 65561 79444 12031 87955 195
Total Assets Less Current Liabilities31 72632 67953 85357 38354 65561 79444 12031 87955 195
Accruals Deferred Income1 5321 5321 532      
Creditors Due Within One Year18 96614 91025 853      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 26th, January 2024
Free Download (5 pages)

Company search

Advertisements