About

Registered Number: 02946713
Date of Incorporation: 08/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Based in Nottingham, Nottinghamshire, Vardy Marketing Ltd was registered on 08 July 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Vardy Marketing Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MESSIDER, Neil 08 July 1994 31 March 1995 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 27 September 2017
TM02 - Termination of appointment of secretary 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
CH01 - Change of particulars for director 01 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 11 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 16 October 2014
MISC - Miscellaneous document 06 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 13 May 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 29 April 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 01 December 2006
287 - Change in situation or address of Registered Office 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 15 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
363a - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 22 October 2003
AUD - Auditor's letter of resignation 05 February 2003
AA - Annual Accounts 21 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 29 October 2002
AUD - Auditor's letter of resignation 17 August 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 06 February 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
363s - Annual Return 18 October 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
363s - Annual Return 19 October 1998
CERTNM - Change of name certificate 14 October 1998
AA - Annual Accounts 13 October 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 22 October 1997
RESOLUTIONS - N/A 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 May 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 04 November 1996
CERTNM - Change of name certificate 26 August 1996
AA - Annual Accounts 04 February 1996
363x - Annual Return 31 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1995
363x - Annual Return 17 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1995
287 - Change in situation or address of Registered Office 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
395 - Particulars of a mortgage or charge 01 March 1995
395 - Particulars of a mortgage or charge 01 February 1995
395 - Particulars of a mortgage or charge 01 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1994
NEWINC - New incorporation documents 08 July 1994

Mortgages & Charges

Description Date Status Charge by
A security agreement 13 May 2009 Fully Satisfied

N/A

Debenture 28 February 1995 Fully Satisfied

N/A

Deed of charge 25 January 1995 Fully Satisfied

N/A

Legal charge 25 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.