Check the

VTM (UK) LIMITED

Company
VTM (UK) LIMITED (06318441)

VTM (UK)

Phone: +44 (0)1462 473 820
A⁺ rating

ABOUT VTM (UK) LIMITED

supplies electronic components to businesses throughout the UK and the rest of the world. For more than 40 years, VTM has been a key supplier in the electronics market for passive components. We have expanded our portfolio to also include additional components, e.g Opto Devices, Discreet Semiconductors and Connectors.

represents many Blue Chip franchises, with products known throughout the electronics industry worldwide. Various products from these manufactures can be shipped "ex-stock", or alternatively can be quickly sourced for any of our customer requirements.

The Quality Management System documented by the company has been developed to the International Quality Standard BS EN ISO9001:2008, with the aim of improving company performance to meet customer requirements.

The company meets these requirements by continuous evaluation, by controlling Directors and Managers, of its Products, Resources, Procedures and Processes to ensure that this continual improvement not only meets but exceeds customer expectations.

KEY FINANCES

Year
2016
Assets
£809.81k ▲ £89.91k (12.49 %)
Cash
£27.64k ▼ £-1.96k (-6.63 %)
Liabilities
£668.98k ▲ £56.32k (9.19 %)
Net Worth
£140.83k ▲ £33.59k (31.32 %)

REGISTRATION INFO

Company name
VTM (UK) LIMITED
Company number
06318441
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
vtm.co.uk
Phones
+44 (0)1462 473 820
+44 (0)8004 719 555
01462 473 820
08004 719 555
Registered Address
IRVIN HOUSE,
ICKNIELD WAY,
LETCHWORTH GARDEN CITY,
HERTFORDSHIRE,
SG6 1EF

ECONOMIC ACTIVITIES

46520
Wholesale of electronic and telecommunications equipment and parts

LAST EVENTS

24 Aug 2016
Confirmation statement made on 19 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 99

CHARGES

20 October 2010
Status
Outstanding
Delivered
23 October 2010
Persons entitled
Sme Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

17 December 2008
Status
Satisfied on 7 February 2011
Delivered
31 December 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

16 December 2008
Status
Satisfied on 7 February 2011
Delivered
20 December 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

VTM (UK) LIMITED DIRECTORS

John Terry Barford

  Acting
Appointed
19 July 2007
Role
Secretary
Address
3 Rodney Road, Ongar, Essex, CM5 9HN
Name
BARFORD, John Terry

John Terry Barford

  Acting
Appointed
19 July 2007
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
3 Rodney Road, Ongar, Essex, CM5 9HN
Country Of Residence
England
Name
BARFORD, John Terry

HCS SECRETARIAL LIMITED

  Resigned PSC
Appointed
19 July 2007
Resigned
19 July 2007
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
Notified On
19 July 2016
Country Registered
England & Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House England & Wales

Michael Barry Barford

  Resigned
Appointed
01 November 2010
Resigned
06 November 2013
Occupation
Sales Director
Role
Director
Age
55
Nationality
British
Address
Irvin House, Icknield Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1EF
Country Of Residence
England
Name
BARFORD, Michael Barry

Soren Kim Engel

  Resigned
Appointed
27 September 2007
Resigned
04 March 2009
Occupation
Industrialist
Role
Director
Age
87
Nationality
Danish
Address
Dragerupgaard 4300, Holbaek, Denmark
Country Of Residence
Denmark
Name
ENGEL, Soren Kim

John Charles Parker

  Resigned
Appointed
19 July 2007
Resigned
30 June 2013
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Windy Nook 4 Lewis Lane, Arlesey, Beds, SG15 6FB
Country Of Residence
United Kingdom
Name
PARKER, John Charles

Luke David Sheppard

  Resigned
Appointed
01 June 2011
Resigned
24 September 2012
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Irvin House, Icknield Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1EF
Country Of Residence
England
Name
SHEPPARD, Luke David

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
19 July 2007
Resigned
19 July 2007
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.