NORTH VS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTH VS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02703107
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTH VS LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is NORTH VS LIMITED located?

    Registered Office Address
    FRP ADVISORY TRADING LIMITED
    110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH VS LIMITED?

    Previous Company Names
    Company NameFromUntil
    20/20 VISION SYSTEMS LIMITEDMay 05, 1992May 05, 1992
    EXPECTPRICE LIMITEDApr 02, 1992Apr 02, 1992

    What are the latest accounts for NORTH VS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 29, 2025
    Next Accounts Due OnJan 29, 2026
    Last Accounts
    Last Accounts Made Up ToApr 29, 2024

    What is the status of the latest confirmation statement for NORTH VS LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for NORTH VS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Building a Riverside Way Camberley GU15 3YL England to 110 Cannon Street London EC4N 6EU on Feb 03, 2026

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 27, 2026

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Apr 02, 2025 with updates

    4 pagesCS01

    Registered office address changed from Union Business Centre Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Building a Riverside Way Camberley GU15 3YL on Apr 16, 2025

    1 pagesAD01

    Satisfaction of charge 027031070004 in full

    4 pagesMR04

    Statement of capital on Jan 30, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 29/01/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Apr 29, 2024

    20 pagesAA

    Accounts for a small company made up to Apr 29, 2023

    27 pagesAA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Alexander Forbes as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Scott Donald Mcewan as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Mr David William Crawford as a director on Nov 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Apr 29, 2022

    28 pagesAA

    Previous accounting period shortened from Apr 30, 2022 to Apr 29, 2022

    1 pagesAA01

    Confirmation statement made on Apr 02, 2023 with updates

    4 pagesCS01

    Termination of appointment of Stuart Michael Hall as a director on Oct 28, 2022

    1 pagesTM01

    Termination of appointment of Glen Norman Williams as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Stuart Michael Hall as a director on May 31, 2022

    2 pagesAP01

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    27 pagesAA

    Who are the officers of NORTH VS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, David William
    Cannon Street
    EC4N 6EU London
    110
    Director
    Cannon Street
    EC4N 6EU London
    110
    EnglandBritish315434370001
    FORBES, Stephen Alexander
    Cannon Street
    EC4N 6EU London
    110
    Director
    Cannon Street
    EC4N 6EU London
    110
    ScotlandBritish1356080004
    HOULIS, Peter James
    14 Brady & Martin Court
    Northumberland Road
    NE1 8SG Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    14 Brady & Martin Court
    Northumberland Road
    NE1 8SG Newcastle Upon Tyne
    Tyne & Wear
    British98985100001
    JONES, Peter Andrew
    9 The Crescent
    NE30 2LZ Tynemouth
    Tyne & Wear
    Secretary
    9 The Crescent
    NE30 2LZ Tynemouth
    Tyne & Wear
    British100165740001
    LONG, James Norman
    12 Oaklands
    Gosforth
    NE3 4YG Newcastle On Tyne
    Secretary
    12 Oaklands
    Gosforth
    NE3 4YG Newcastle On Tyne
    British27364540003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HALL, Stuart Michael
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Union Business Centre
    England
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Union Business Centre
    England
    EnglandBritish258720640001
    HOULIS, Peter James
    Northumberland Square
    North Shields
    NE30 1PW Tyne & Wear
    28
    United Kingdom
    Director
    Northumberland Square
    North Shields
    NE30 1PW Tyne & Wear
    28
    United Kingdom
    United KingdomBritish282700100001
    JONES, Peter Andrew
    9 The Crescent
    NE30 2LZ Tynemouth
    Tyne & Wear
    Director
    9 The Crescent
    NE30 2LZ Tynemouth
    Tyne & Wear
    United KingdomBritish100165740001
    LAWS, Stephen Mason
    12 Ashleigh Grove
    NE30 2LA Tynemouth
    Tyne & Wear
    Director
    12 Ashleigh Grove
    NE30 2LA Tynemouth
    Tyne & Wear
    United KingdomBritish27234090001
    LONG, James Norman
    12 Oaklands
    Gosforth
    NE3 4YG Newcastle On Tyne
    Director
    12 Oaklands
    Gosforth
    NE3 4YG Newcastle On Tyne
    British27364540003
    MCEWAN, Scott Donald
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    ScotlandBritish97358560003
    WILLIAMS, Glen Norman
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Union Business Centre
    England
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Union Business Centre
    England
    EnglandBritish193675720001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NORTH VS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Sp Limited
    1 Scott Place, 2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Llp
    England
    Dec 06, 2018
    1 Scott Place, 2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Llp
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number11106449
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Andrew Jones
    28 Northumberland Square
    North Shields
    NE30 1PW Tyne & Wear
    May 01, 2016
    28 Northumberland Square
    North Shields
    NE30 1PW Tyne & Wear
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peter James Houlis
    28 Northumberland Square
    North Shields
    NE30 1PW Tyne & Wear
    May 01, 2016
    28 Northumberland Square
    North Shields
    NE30 1PW Tyne & Wear
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Peter Andrew Jones
    The Crescent
    NE30 2LZ Tynemouth
    9
    Tyne &Amp; Wear
    United Kingdom
    Apr 06, 2016
    The Crescent
    NE30 2LZ Tynemouth
    9
    Tyne &Amp; Wear
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Peter James Houlis
    Brady &Amp; Martin Court
    Northumberland Road
    NE1 8SG Newcastle Upon Tyne
    14
    Tyne &Amp; Wear
    United Kingdom
    Apr 06, 2016
    Brady &Amp; Martin Court
    Northumberland Road
    NE1 8SG Newcastle Upon Tyne
    14
    Tyne &Amp; Wear
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does NORTH VS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2026Commencement of winding up
    Jan 06, 2026Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michelle Marie Elliot
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    practitioner
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    Graham David Smith
    Suite B, 4th Floor Meridian
    Union Row
    AB10 1SA Aberdeen
    practitioner
    Suite B, 4th Floor Meridian
    Union Row
    AB10 1SA Aberdeen

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0