About

Registered Number: 01634380
Date of Incorporation: 10/05/1982 (42 years ago)
Company Status: Active
Registered Address: Unit 3b Adwick Park, Manvers, Rotherham, South Yorkshire, S63 5AB,

 

Founded in 1982, V.C.I. Consultancy Ltd has its registered office in Rotherham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this business are listed as Hargreaves, Robert Edward, Harper, Howard William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Robert Edward 01 June 2000 17 September 2003 1
HARPER, Howard William N/A 05 July 2006 1

Filing History

Document Type Date
AAMD - Amended Accounts 28 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 February 2020
PSC05 - N/A 15 January 2020
MR01 - N/A 18 October 2019
MR01 - N/A 14 October 2019
AD01 - Change of registered office address 21 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 21 January 2019
CS01 - N/A 22 January 2018
AA - Annual Accounts 15 January 2018
SH01 - Return of Allotment of shares 28 November 2017
RESOLUTIONS - N/A 08 November 2017
AA01 - Change of accounting reference date 31 October 2017
AA - Annual Accounts 16 May 2017
AD01 - Change of registered office address 01 March 2017
CS01 - N/A 01 February 2017
TM02 - Termination of appointment of secretary 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
MR04 - N/A 08 December 2016
MR01 - N/A 30 June 2016
MR04 - N/A 01 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 17 March 2016
MR04 - N/A 23 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 23 February 2015
AAMD - Amended Accounts 17 November 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 May 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 18 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 27 February 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 09 June 2008
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 10 January 2002
AA - Annual Accounts 05 March 2001
363s - Annual Return 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
363s - Annual Return 15 March 2000
395 - Particulars of a mortgage or charge 10 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 01 February 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 31 January 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 15 February 1995
363s - Annual Return 17 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 20 January 1993
363s - Annual Return 20 January 1993
363b - Annual Return 05 February 1992
AA - Annual Accounts 20 January 1992
288 - N/A 03 June 1991
288 - N/A 03 May 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
395 - Particulars of a mortgage or charge 26 January 1988
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
NEWINC - New incorporation documents 10 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

A registered charge 11 October 2019 Outstanding

N/A

A registered charge 30 June 2016 Fully Satisfied

N/A

Debenture 09 March 2000 Fully Satisfied

N/A

Fixed and floating charge 22 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.