About

Registered Number: 02920031
Date of Incorporation: 18/04/1994 (31 years ago)
Company Status: Active
Registered Address: 59 Marina Drive, Marple, Stockport, Cheshire, SK6 6JL

 

Founded in 1994, Vatserve Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". Vatserve Ltd has 2 directors listed as Parish, Brenda, Thompson, Anne Pamela. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Anne Pamela 18 April 1994 16 June 2002 1
Secretary Name Appointed Resigned Total Appointments
PARISH, Brenda 01 December 1995 01 April 2000 1

Filing History

Document Type Date
CS01 - N/A 19 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 22 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 19 April 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 09 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
4.20 - N/A 12 June 2002
652C - Withdrawal of application for striking off 11 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
SOAS(A) - Striking-off action suspended (Section 652A) 11 December 2001
652a - Application for striking off 13 November 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 26 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 25 February 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 14 May 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 05 March 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 16 April 1996
288 - N/A 05 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1996
363s - Annual Return 06 April 1995
288 - N/A 06 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1994
287 - Change in situation or address of Registered Office 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
NEWINC - New incorporation documents 18 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.