About

Registered Number: 06609262
Date of Incorporation: 03/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: The Old Police Station, Church Street, Swadlincote, Derbyshire, DE11 8LN

 

Momentum Vpa Ltd was established in 2008. We don't know the number of employees at the business. There are 4 directors listed as Haywood, Gabrielle Carey, Theydon Secretaries Limited, Blackburn, Christopher Alan, Theydon Nominees Limited for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Gabrielle Carey 29 November 2018 - 1
BLACKBURN, Christopher Alan 03 June 2008 22 July 2009 1
THEYDON NOMINEES LIMITED 03 June 2008 03 June 2008 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 03 June 2008 03 June 2008 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 04 June 2019
RESOLUTIONS - N/A 29 November 2018
AP01 - Appointment of director 29 November 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 March 2018
PSC01 - N/A 03 July 2017
CS01 - N/A 26 June 2017
CH01 - Change of particulars for director 05 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 29 March 2012
CH01 - Change of particulars for director 21 June 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 25 February 2010
288b - Notice of resignation of directors or secretaries 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.