Company NameVertex Components Limited
DirectorSean Michael Walker
Company StatusActive
Company Number11343311
CategoryPrivate Limited Company
Incorporation Date3 May 2018(6 years ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Sean Michael Walker
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Acklam Hall Hall Gardens
Middlesbrough
TS5 7BJ
Director NameMr Jordan Nixon
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Carlbury Avenue
Acklam
Middlesbrough
TS5 8SY
Secretary NameMr Jordan Nixon
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address53 Carlbury Avenue
Acklam
Middlesbrough
TS5 8SY
Director NameMr Michael Stephen Styan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Brighouse Road
Middlesbrough
TS2 1RT

Location

Registered AddressSuite 1, Acklam Hall
Hall Gardens
Middlesbrough
TS5 7BJ

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 4 days from now)

Filing History

4 January 2021Registered office address changed from 3C Brighouse Road Middlesbrough TS2 1RT England to Suite 1, Acklam Hall Hall Gardens Middlesbrough TS5 7BJ on 4 January 2021 (1 page)
12 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 November 2020Memorandum and Articles of Association (40 pages)
8 June 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
28 February 2020Termination of appointment of Michael Stephen Styan as a director on 28 February 2020 (1 page)
11 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
11 July 2019Registered office address changed from Level Q Offices Surtees Business Park Stockton-on-Tees TS18 3HR England to 3C Brighouse Road Middlesbrough TS2 1RT on 11 July 2019 (1 page)
8 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
18 February 2019Registered office address changed from 3C Brighouse Road Riverside Park Middlesbrough TS2 1RT United Kingdom to Level Q Offices Surtees Business Park Stockton-on-Tees TS18 3HR on 18 February 2019 (1 page)
23 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 300
(8 pages)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
17 July 2018Appointment of Mr Michael Stephen Styan as a director on 10 July 2018 (2 pages)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 100
(30 pages)