About

Registered Number: 05121827
Date of Incorporation: 07/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7 The Grange, Stock Road, Stock, Essex, CM4 9PH,

 

Vanquish Insulations Uk Ltd was established in 2004. This organisation has 3 directors listed as Deal, Damian Peter, Deal, Michael, Deal, Katie Hannah in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAL, Damian Peter 01 April 2008 - 1
DEAL, Michael 07 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DEAL, Katie Hannah 07 May 2004 01 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 11 May 2020
CH03 - Change of particulars for secretary 02 April 2020
PSC04 - N/A 02 April 2020
CH01 - Change of particulars for director 02 April 2020
PSC04 - N/A 02 April 2020
CH01 - Change of particulars for director 02 April 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 17 October 2012
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 02 June 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 11 November 2005
225 - Change of Accounting Reference Date 12 October 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.