Based in Bridgend, V-trak Ltd was setup in 1996, it has a status of "Active". The companies directors are Bergh, Erik, Edwards, Andrew Peter James, Penman, Russell John, Belgravia Nominees Limited, Lucas, Andrew Gerard, Palmer, Maureen, Bannister, Steven Ross, Dr, Collings, Michael Richard, John, Lyn, Palmer, Rodney William, Pugh-bevan, David Anthony. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERGH, Erik | 05 February 2015 | - | 1 |
EDWARDS, Andrew Peter James | 05 February 2015 | - | 1 |
PENMAN, Russell John | 05 February 2015 | - | 1 |
BANNISTER, Steven Ross, Dr | 01 April 1999 | 13 October 2005 | 1 |
COLLINGS, Michael Richard | 01 March 1999 | 01 January 2011 | 1 |
JOHN, Lyn | 05 February 2015 | 31 December 2019 | 1 |
PALMER, Rodney William | 15 December 1997 | 05 February 2015 | 1 |
PUGH-BEVAN, David Anthony | 10 January 1996 | 15 December 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELGRAVIA NOMINEES LIMITED | 10 January 1996 | 14 September 1997 | 1 |
LUCAS, Andrew Gerard | 14 September 1997 | 15 December 1997 | 1 |
PALMER, Maureen | 15 December 1997 | 05 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
TM01 - Termination of appointment of director | 20 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 10 February 2017 | |
MR04 - N/A | 24 January 2017 | |
MR04 - N/A | 24 January 2017 | |
MR04 - N/A | 14 January 2017 | |
MR01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 23 December 2015 | |
CERTNM - Change of name certificate | 08 September 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
TM02 - Termination of appointment of secretary | 05 February 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AD01 - Change of registered office address | 08 October 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 11 January 2011 | |
TM01 - Termination of appointment of director | 11 January 2011 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 05 February 2009 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 18 February 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 18 May 2005 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 31 January 2004 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 February 2002 | |
AA - Annual Accounts | 05 February 2002 | |
363s - Annual Return | 26 November 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 11 December 2000 | |
397 - Particulars for the registration of a charge to secure a series of debentures | 03 November 2000 | |
RESOLUTIONS - N/A | 25 October 2000 | |
RESOLUTIONS - N/A | 25 October 2000 | |
RESOLUTIONS - N/A | 25 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 October 2000 | |
123 - Notice of increase in nominal capital | 25 October 2000 | |
397 - Particulars for the registration of a charge to secure a series of debentures | 23 October 2000 | |
225 - Change of Accounting Reference Date | 18 February 2000 | |
AA - Annual Accounts | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
363s - Annual Return | 02 April 1999 | |
288a - Notice of appointment of directors or secretaries | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 February 1999 | |
AA - Annual Accounts | 31 December 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1998 | |
287 - Change in situation or address of Registered Office | 02 September 1998 | |
AA - Annual Accounts | 22 January 1998 | |
DISS40 - Notice of striking-off action discontinued | 09 December 1997 | |
363s - Annual Return | 04 December 1997 | |
288b - Notice of resignation of directors or secretaries | 04 December 1997 | |
288a - Notice of appointment of directors or secretaries | 04 December 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 September 1997 | |
287 - Change in situation or address of Registered Office | 21 May 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 October 1996 | |
395 - Particulars of a mortgage or charge | 28 February 1996 | |
NEWINC - New incorporation documents | 10 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2017 | Outstanding |
N/A |
Guarantee & debenture | 28 March 2008 | Fully Satisfied |
N/A |
Debenture | 07 August 2003 | Fully Satisfied |
N/A |
Series of debentures | 27 October 2000 | Outstanding |
N/A |
Series of debentures | 11 October 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 February 1996 | Fully Satisfied |
N/A |