About

Registered Number: 05631139
Date of Incorporation: 21/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 15 Stumpcross Meadows, Pontefract, West Yorkshire, WF8 2WJ

 

Based in Pontefract in West Yorkshire, Vanner Ltd was registered on 21 November 2005. We don't currently know the number of employees at the company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Michael 20 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
THACKRAY, Charmain 03 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 26 May 2009
225 - Change of Accounting Reference Date 10 February 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 14 October 2008
287 - Change in situation or address of Registered Office 24 June 2008
363a - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
AA - Annual Accounts 29 August 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
287 - Change in situation or address of Registered Office 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
225 - Change of Accounting Reference Date 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.