NORTH VS LIMITED
Security systems service activities
NORTH VS LIMITED
Security systems service activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
FRP ADVISORY TRADING LIMITED 110 Cannon Street London EC4N 6EU
Office (Saint Asaph)
St Asaph Business Park, North House, Carlton Court, Saint Asaph LL17 0JG
Office (Camberley)
Building A Riverside Way Watchmoor Camberley GU15 3YL
Office (Glasgow)
Titanium 1 King's Inch Place Braehead PA4 8WF
Office (Newcastle)
Cobalt 3.1 Silver Fox Way Newcastle upon Tyne NE27 0QJ
Office (Birmingham)
Old Bus Dept Selly Oak Birmingham B29 6SN
Telephone
0033 380 01111Website
north.techCredit Report
Discover NORTH VS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£11.20M
Net Assets
£2.29M
Total Liabilities
£10.43M
Turnover
£3.43M
Employees
19
Debt Ratio
82%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David William Crawford | Director | Active |
| Stephen Alexander Forbes | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
North Sp Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Peter Andrew Jones
Ceased 6 Dec 2018
Peter Andrew Jones
Ceased 6 Dec 2018
Peter James Houlis
Ceased 6 Dec 2018
Peter James Houlis
Ceased 6 Dec 2018
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 16 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-02 with updates | View(4 pages) |
| 21 Feb 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
| 30 Jan 2025 | Capital | Capital Statement Capital Company With Date Currency Figure | View(3 pages) |
| 30 Jan 2025 | Insolvency | Solvency Statement dated 29/01/25 | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-04-02 with updates
Capital Statement Capital Company With Date Currency Figure
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 16 Apr 2025
Confirmation statement made on 2025-04-02 with updates
10 months ago on 16 Apr 2025
Mortgage Satisfy Charge Full
12 months ago on 21 Feb 2025
Capital Statement Capital Company With Date Currency Figure
1 years ago on 30 Jan 2025
Solvency Statement dated 29/01/25
1 years ago on 30 Jan 2025