About

Registered Number: 06838597
Date of Incorporation: 06/03/2009 (15 years ago)
Company Status: Active
Registered Address: 12 Pavillion Way, Castle Business Park, Loughborough, Leicestershire, LE11 5GW

 

Founded in 2009, Vbc Group Ltd has its registered office in Leicestershire, it has a status of "Active". There are currently 11-20 employees at this organisation. The current directors of the business are Talbot, David Walker, Talbot, Philip Edward, Webb, Philip James, Wilkinson, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, David Walker 19 March 2019 - 1
TALBOT, Philip Edward 17 March 2010 - 1
WEBB, Philip James 19 March 2019 - 1
WILKINSON, Paul 06 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 March 2020
PSC04 - N/A 05 July 2019
CH01 - Change of particulars for director 05 July 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 20 March 2019
SH01 - Return of Allotment of shares 07 February 2019
RESOLUTIONS - N/A 06 February 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 06 June 2013
AA01 - Change of accounting reference date 20 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 25 September 2010
SH01 - Return of Allotment of shares 16 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
SH01 - Return of Allotment of shares 09 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA01 - Change of accounting reference date 23 March 2010
AP01 - Appointment of director 23 March 2010
AR01 - Annual Return 10 March 2010
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
NEWINC - New incorporation documents 06 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2010 Outstanding

N/A

Debenture 31 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.