About

Registered Number: 01263262
Date of Incorporation: 16/06/1976 (48 years and 10 months ago)
Company Status: Active
Registered Address: Exeter Airport Business Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UL

 

Van Guard Accessories Ltd was founded on 16 June 1976 with its registered office in Clyst Honiton, Exeter. We don't know the number of employees at the organisation. The company is VAT Registered. Land, Angela, Andrews, Leigh Stuart, Land, Angela, Watson, Alison Mary, Burn, Nigel, Cutler, Timothy David, James, Cilve, Land, Gerald Kelly, Land, Maureen Valerie, Woodward, Andrew Thomas are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Leigh Stuart 01 January 2020 - 1
LAND, Angela 01 September 2007 - 1
WATSON, Alison Mary 23 February 2000 - 1
BURN, Nigel 01 March 2010 29 July 2016 1
CUTLER, Timothy David 25 June 2009 30 November 2009 1
JAMES, Cilve 04 August 2000 31 July 2012 1
LAND, Gerald Kelly N/A 16 September 2006 1
LAND, Maureen Valerie N/A 16 October 2005 1
WOODWARD, Andrew Thomas 06 April 2014 19 June 2020 1
Secretary Name Appointed Resigned Total Appointments
LAND, Angela 01 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 07 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 09 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2018
AD04 - Change of location of company records to the registered office 25 July 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 25 January 2017
CH01 - Change of particulars for director 22 December 2016
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 05 September 2014
MR01 - N/A 02 September 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 July 2013
RESOLUTIONS - N/A 06 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 September 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 10 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 17 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
RESOLUTIONS - N/A 07 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 January 2009
MEM/ARTS - N/A 11 November 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
CERTNM - Change of name certificate 31 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
225 - Change of Accounting Reference Date 05 July 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 18 January 2006
353 - Register of members 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 03 March 2005
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 05 January 2004
395 - Particulars of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 22 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2003
363s - Annual Return 21 January 2003
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
RESOLUTIONS - N/A 01 December 1999
RESOLUTIONS - N/A 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
123 - Notice of increase in nominal capital 01 December 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 09 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 08 January 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 30 September 1996
395 - Particulars of a mortgage or charge 09 July 1996
395 - Particulars of a mortgage or charge 09 July 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 30 November 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 12 December 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 08 January 1994
363b - Annual Return 04 January 1993
363(287) - N/A 04 January 1993
AA - Annual Accounts 19 August 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 12 December 1991
363(287) - N/A 12 December 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 21 December 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
MISC - Miscellaneous document 16 June 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2014 Outstanding

N/A

Legal mortgage 15 December 2003 Fully Satisfied

N/A

Legal charge 09 April 2003 Fully Satisfied

N/A

Debenture 09 April 2003 Outstanding

N/A

Fixed and floating charge 01 July 1996 Fully Satisfied

N/A

Legal mortgage 01 July 1996 Fully Satisfied

N/A

Legal charge 26 May 1982 Fully Satisfied

N/A

Mortgage 23 July 1980 Fully Satisfied

N/A

Deed of charge 13 November 1979 Fully Satisfied

N/A

Charge 26 September 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.