About

Registered Number: 04767545
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 8 Crook Business Centre, New, Road, Crook, Co Durham, DL15 8QX

 

V2c Ltd was founded on 16 May 2003 and has its registered office in Co Durham, it's status at Companies House is "Active". The companies directors are listed as Meanwell, Edward Frank, Waddington, Timothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADDINGTON, Timothy 27 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MEANWELL, Edward Frank 27 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 July 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
AA - Annual Accounts 31 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.