About

Registered Number: 04624686
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 3 Cricklade Court, Swindon, Wiltshire, SN1 3EY

 

V N F Designs (Europe) Ltd was registered on 23 December 2002. V N F Designs (Europe) Ltd has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Benjamin Stuart 12 January 2018 - 1
KENNEA, Helen Louise 23 December 2002 - 1
MCLAUGHLIN, Philip 23 December 2002 13 June 2017 1
WOJTOWICZ, Jan 23 December 2002 31 August 2005 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 16 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AA - Annual Accounts 24 August 2010
DISS40 - Notice of striking-off action discontinued 21 April 2010
AR01 - Annual Return 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 14 February 2004
225 - Change of Accounting Reference Date 31 October 2003
225 - Change of Accounting Reference Date 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
CERTNM - Change of name certificate 09 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.