About

Registered Number: 04304237
Date of Incorporation: 15/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: PO BOX 450, PO BOX 450 PO BOX 450, Lymington, SO41 1FE,

 

Based in Lymington, Vcp Services Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clamp, Diane Margaret, Clamp, Vincent Roy, Wells, Craig Douglas at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAMP, Diane Margaret 01 November 2007 - 1
CLAMP, Vincent Roy 15 October 2001 - 1
WELLS, Craig Douglas 01 May 2003 17 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 11 January 2018
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 24 October 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
395 - Particulars of a mortgage or charge 21 February 2004
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 28 November 2002
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.