About

Registered Number: 01008483
Date of Incorporation: 20/04/1971 (53 years ago)
Company Status: Active
Registered Address: 3e Pentland Close, Llanishen, Cardiff, South Glamorgan, CF14 5DJ

 

Vanpac International Ltd was registered on 20 April 1971 and has its registered office in South Glamorgan, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Vanpac International Ltd. The organisation has 6 directors listed as Bryant, Pauline Sylvia, Bottoms, William Frederick, Grantham, Alan William, Griffin, John Patrick, Hope, David Wallace, Saubert, Walter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMS, William Frederick N/A 29 October 1993 1
GRANTHAM, Alan William N/A 24 September 2009 1
GRIFFIN, John Patrick 28 January 2008 04 June 2009 1
HOPE, David Wallace 23 October 2001 31 December 2007 1
SAUBERT, Walter 29 October 1993 23 October 2001 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Pauline Sylvia N/A 24 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 September 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 07 August 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 22 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 06 September 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 17 August 2015
CH03 - Change of particulars for secretary 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 August 2014
RP04 - N/A 03 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 13 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
287 - Change in situation or address of Registered Office 09 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 18 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 30 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 August 2006
353 - Register of members 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
AA - Annual Accounts 23 May 2006
MISC - Miscellaneous document 20 February 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 19 August 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 15 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 07 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 September 1994
288 - N/A 06 September 1994
AA - Annual Accounts 25 August 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 13 April 1992
363b - Annual Return 19 August 1991
AA - Annual Accounts 27 June 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 28 August 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 13 June 1988
363 - Annual Return 18 June 1987
AA - Annual Accounts 29 April 1987
287 - Change in situation or address of Registered Office 11 April 1987
288 - N/A 19 March 1987
NEWINC - New incorporation documents 20 April 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.