Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VRS LTD.
Company Information for

VRS LTD.

HELLA LTD, UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD, CHIPPING WARDEN, BANBURY, OXFORDSHIRE, OX17 1LL,
Company Registration Number
03416039
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vrs Ltd.
VRS LTD. was founded on 1997-08-01 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Vrs Ltd. is a Private Limited Company registered in with Companies House
Key Data
Company Name
VRS LTD.
 
Legal Registered Office
HELLA LTD
UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD
CHIPPING WARDEN
BANBURY
OXFORDSHIRE
OX17 1LL
Other companies in OX16
 
Filing Information
Company Number 03416039
Company ID Number 03416039
Date formed 1997-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts 
VAT Number /Sales tax ID GB845733995  
Last Datalog update: 2018-11-05 05:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VRS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VRS LTD.

Current Directors
Officer Role Date Appointed
MATTHEW SAY
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JAY ROBINSON
Director 2010-05-25 2015-07-31
ANDREW IAN CHEESMAN
Company Secretary 2012-02-29 2015-05-31
ANDREW IAN CHEESMAN
Director 2012-02-29 2015-05-31
PETER MARIO HOLPIN
Company Secretary 2004-01-01 2012-02-29
PETER MARIO HOLPIN
Director 2006-11-22 2012-02-29
RICHARD ANDREW MORLEY
Director 2006-11-22 2010-05-25
CARL EDWARD BROWN
Director 2003-12-02 2006-12-31
MARTIN KURT JOSEF HERBST
Director 1999-05-28 2006-12-31
THOMAS JOHN SHANNON
Company Secretary 1999-05-28 2003-12-31
STEVEN ANTHONY SHAW
Director 1997-08-01 2003-08-31
WOLFGANG PETER BENZ
Director 1999-05-28 2003-02-28
STEPHEN GORDON PAINE
Company Secretary 1997-08-01 1999-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-01 1997-08-01
INSTANT COMPANIES LIMITED
Nominated Director 1997-08-01 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW SAY HELLA UK HOLDINGS LIMITED Director 2015-12-22 CURRENT 1995-04-19 Active
MATTHEW SAY AUTOMOTIVE FRANCHISE SERVICES LIMITED Director 2015-08-03 CURRENT 1996-03-29 Active
MATTHEW SAY VEHICLE AIR-CONDITIONING SERVICES LIMITED Director 2015-08-03 CURRENT 1993-02-17 Active - Proposal to Strike off
MATTHEW SAY VACS LTD. Director 2015-08-03 CURRENT 1997-02-06 Active - Proposal to Strike off
MATTHEW SAY VEHICLE REFRIGERATION SERVICES LTD. Director 2015-08-03 CURRENT 1997-08-01 Active - Proposal to Strike off
MATTHEW SAY REDALE LIMITED Director 2015-08-03 CURRENT 1998-02-19 Active - Proposal to Strike off
MATTHEW SAY TIRELLA TRADING LIMITED Director 2015-08-03 CURRENT 1998-03-18 Active - Proposal to Strike off
MATTHEW SAY HELLA MANUFACTURING LIMITED Director 2015-08-03 CURRENT 1990-03-27 Active
MATTHEW SAY PROLEK LIMITED Director 2015-08-03 CURRENT 1995-12-01 Active - Proposal to Strike off
MATTHEW SAY EUROPEAN VEHICLE EQUIPMENT LIMITED Director 2015-08-03 CURRENT 1957-09-26 Active
MATTHEW SAY HELLA LIMITED Director 2015-08-03 CURRENT 1959-01-26 Active
MATTHEW SAY HELLA PROPERTY INVESTMENTS LIMITED Director 2015-08-03 CURRENT 1996-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-10AA31/05/16 TOTAL EXEMPTION SMALL
2016-03-14AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-19AR0116/01/16 FULL LIST
2015-08-07AP01DIRECTOR APPOINTED MR MATTHEW SAY
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROBINSON
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CHEESMAN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESMAN
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM C/O HELLA LTD WILDMERE INDUSTRIAL ESTATE BANBURY OXFORDSHIRE OX16 3JU
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0116/01/15 FULL LIST
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0116/01/14 FULL LIST
2013-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-01-17AR0116/01/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-02-29AP03SECRETARY APPOINTED MR ANDREW IAN CHEESMAN
2012-02-29AP01DIRECTOR APPOINTED MR ANDREW IAN CHEESMAN
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLPIN
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY PETER HOLPIN
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-01-18AR0116/01/12 FULL LIST
2011-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-01-18AR0116/01/11 FULL LIST
2010-06-03AP01DIRECTOR APPOINTED MR DARREN JAY ROBINSON
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORLEY
2010-05-24AR0128/04/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW MORLEY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 06/01/2010
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 06/01/2010
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-03363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-21363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-10363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-08-02363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-01363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-08-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-08-24363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-01-31288bSECRETARY RESIGNED
2004-01-31288aNEW SECRETARY APPOINTED
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/03
2003-12-10288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-08-09363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-02288bDIRECTOR RESIGNED
2002-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-08-07363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-08-10363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/00
2000-08-07363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: WILDMERE INDUSTRIAL ESTATE WILDMERE ROAD BANBURY OXFORDSHIRE OX16 7JU
1999-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-06363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-06-05288aNEW SECRETARY APPOINTED
1999-06-05288aNEW DIRECTOR APPOINTED
1999-06-05287REGISTERED OFFICE CHANGED ON 05/06/99 FROM: UNIT 8 WINTERSELLS ROAD BYFLEET WEYBRIDGE SURREY KT14 7LF
1999-06-05288bSECRETARY RESIGNED
1999-06-05225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/05/99
1999-06-05288aNEW DIRECTOR APPOINTED
1998-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-16363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-05-26288bSECRETARY RESIGNED
1998-05-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VRS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VRS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VRS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VRS LTD.

Intangible Assets
Patents
We have not found any records of VRS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for VRS LTD.
Trademarks
We have not found any records of VRS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VRS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VRS LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VRS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VRS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VRS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.