About

Registered Number: 08513038
Date of Incorporation: 01/05/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: Springheath House, Kelpatrick Road, Slough, Berkshire, SL1 6BW,

 

V-tac (UK) Ltd was registered on 01 May 2013 with its registered office in Slough. The current directors of this business are listed as Sajnani, Satish Parshottam, Sakhrani, Jitendra Prakash at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAJNANI, Satish Parshottam 29 October 2013 - 1
SAKHRANI, Jitendra Prakash 01 May 2013 01 October 2016 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
MR07 - N/A 09 January 2020
MR07 - N/A 04 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 May 2019
PSC04 - N/A 09 May 2019
AA - Annual Accounts 24 September 2018
MR01 - N/A 07 June 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 02 May 2018
MR01 - N/A 13 March 2018
MR01 - N/A 26 October 2017
MR01 - N/A 31 August 2017
MR01 - N/A 10 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA01 - Change of accounting reference date 22 March 2017
SH06 - Notice of cancellation of shares 22 November 2016
SH03 - Return of purchase of own shares 08 November 2016
TM01 - Termination of appointment of director 24 October 2016
AR01 - Annual Return 18 July 2016
AAMD - Amended Accounts 12 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 05 May 2015
AA01 - Change of accounting reference date 11 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 27 June 2014
CH01 - Change of particulars for director 27 June 2014
RESOLUTIONS - N/A 13 January 2014
SH01 - Return of Allotment of shares 08 January 2014
SH01 - Return of Allotment of shares 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 18 June 2013
AP01 - Appointment of director 17 June 2013
AD01 - Change of registered office address 12 June 2013
NEWINC - New incorporation documents 01 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 30 August 2017 Outstanding

N/A

A registered charge 10 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.