Background WavePink WaveYellow Wave

VITREX LIMITED (05017563)

VITREX LIMITED (05017563) is an active UK company. incorporated on 16 January 2004. with registered office in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). VITREX LIMITED has been registered for 22 years. Current directors include BOYCE, Paul Anthony.

Company Number
05017563
Status
active
Type
ltd
Incorporated
16 January 2004
Age
22 years
Address
Unit 5 Branston Locks, Burton-On-Trent, DE14 3PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BOYCE, Paul Anthony
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITREX LIMITED

VITREX LIMITED is an active company incorporated on 16 January 2004 with the registered office located in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). VITREX LIMITED was registered 22 years ago.(SIC: 46740)

Status

active

Active since 22 years ago

Company No

05017563

LTD Company

Age

22 Years

Incorporated 16 January 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Unit 5 Branston Locks Port Way Quintus Park Burton-On-Trent, DE14 3PD,

Previous Addresses

C/O Qep Co Uk Ltd the Maltsters Wetmore Road Burton-on-Trent DE14 1LS England
From: 15 December 2016To: 19 March 2026
, Qep.Co.Uk Ltd Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HA, England
From: 10 February 2016To: 15 December 2016
, Everest Road, Lytham St Annes, Lancashire, FY8 3AZ
From: 16 January 2004To: 10 February 2016
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 12
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOYCE, Paul

Active
Branston Locks, Burton-On-TrentDE14 3PD
Secretary
Appointed 26 Jan 2009

BOYCE, Paul Anthony

Active
Wetmore Road, Burton-On-TrentDE14 1LS
Born October 1967
Director
Appointed 26 Jan 2009

APPLEBAUM, Marc

Resigned
6119 Via Venetim South, Florida
Secretary
Appointed 16 Jan 2004
Resigned 13 Jan 2006

MACLAREN, Bruce

Resigned
4 Cheviot Avenue, LythamFY8 4TE
Secretary
Appointed 13 Jan 2006
Resigned 26 Jan 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 2004
Resigned 16 Jan 2004

APPLEBAUM, Marc

Resigned
6119 Via Venetim South, Florida
Born August 1955
Director
Appointed 16 Jan 2004
Resigned 13 Jan 2006

FLENS, Jan Gerr It

Resigned
Van Derfeen De Lilleweg, Meiloo
Born April 1961
Director
Appointed 16 Jan 2004
Resigned 21 Mar 2005

GOULD, Lewis

Resigned
596 Admirals Way, Delray Beach
Born August 1942
Director
Appointed 16 Jan 2004
Resigned 04 Oct 2023

MACLAREN, Bruce

Resigned
4 Cheviot Avenue, LythamFY8 4TE
Born May 1962
Director
Appointed 13 Jan 2006
Resigned 26 Jan 2009

TOUHEY, Edward

Resigned
2 Riley Lane, WiganWN2 1LE
Born February 1947
Director
Appointed 21 Mar 2005
Resigned 17 Feb 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 2004
Resigned 16 Jan 2004

Persons with significant control

1

Qep Co Uk Limited

Active
Wetmore Road, Burton-On-Trent

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Resolution
24 October 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Resolution
19 August 2020
RESOLUTIONSResolutions
Memorandum Articles
19 August 2020
MAMA
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Gazette Filings Brought Up To Date
3 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Accounts Amended With Accounts Type Full
16 November 2006
AAMDAAMD
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
287Change of Registered Office
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Incorporation Company
16 January 2004
NEWINCIncorporation