About

Registered Number: 03155167
Date of Incorporation: 05/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: One, Bell Lane, Lewes, East Sussex, BN7 1JU

 

Stephen Vokins Ltd was founded on 05 February 1996 and has its registered office in Lewes in East Sussex, it's status at Companies House is "Active". The company has 2 directors listed as Vokins, Sharon, Vokins, Anthony Gerald in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VOKINS, Sharon 01 February 2003 - 1
VOKINS, Anthony Gerald 28 November 1996 01 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 21 October 2019
CH03 - Change of particulars for secretary 22 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 01 March 2017
RESOLUTIONS - N/A 02 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 February 2017
SH19 - Statement of capital 02 February 2017
CAP-SS - N/A 02 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH03 - Change of particulars for secretary 16 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 21 February 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 30 November 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 23 November 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 24 November 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 08 July 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 05 June 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
MEM/ARTS - N/A 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 09 February 1998
RESOLUTIONS - N/A 28 October 1997
RESOLUTIONS - N/A 28 October 1997
RESOLUTIONS - N/A 28 October 1997
RESOLUTIONS - N/A 28 October 1997
RESOLUTIONS - N/A 28 October 1997
AA - Annual Accounts 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
395 - Particulars of a mortgage or charge 22 March 1997
363s - Annual Return 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
225 - Change of Accounting Reference Date 05 February 1997
CERTNM - Change of name certificate 16 January 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
123 - Notice of increase in nominal capital 11 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
287 - Change in situation or address of Registered Office 26 November 1996
287 - Change in situation or address of Registered Office 11 September 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2010 Outstanding

N/A

Legal mortgage 13 October 2009 Outstanding

N/A

Rent deposit deed 23 March 2004 Outstanding

N/A

Legal charge as supported by a loan agreement of even date 19 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.