About

Registered Number: 06644550
Date of Incorporation: 11/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 49 Dane Close, Seaford, BN25 1EB,

 

Having been setup in 2008, Vail Engineering Ltd have registered office in Seaford, it's status is listed as "Active". There are 4 directors listed for this company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Alison 11 July 2018 - 1
THORPE, Michael John 18 September 2008 - 1
ARCHERS (INCORPORATIONS) LIMITED 11 July 2008 18 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ARCHERS (SECRETARIAL) LIMITED 11 July 2008 18 September 2008 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 30 June 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 22 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 June 2019
CH01 - Change of particulars for director 11 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 28 October 2016
AA01 - Change of accounting reference date 28 July 2016
CS01 - N/A 13 July 2016
AA01 - Change of accounting reference date 21 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 12 July 2015
AA01 - Change of accounting reference date 26 May 2015
AR01 - Annual Return 10 August 2014
AD01 - Change of registered office address 10 August 2014
MR01 - N/A 02 August 2014
MR01 - N/A 20 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 14 May 2010
AA01 - Change of accounting reference date 14 April 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
225 - Change of Accounting Reference Date 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
MEM/ARTS - N/A 24 September 2008
CERTNM - Change of name certificate 20 September 2008
NEWINC - New incorporation documents 11 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2014 Outstanding

N/A

A registered charge 18 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.