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
-
Check the company
-
UK
-
North Hertfordshire
- Company name
- VTM (UK) LIMITED
- Company number
- 06318441
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jul 2007
Age - 18 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
- 59
- 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
- 56
- 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
- 88
- 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
- 70
- 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
- 51
- 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.