About

Registered Number: 03859697
Date of Incorporation: 12/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 10 Brandize Park, Okehampton, Devon, EX20 1EQ

 

Vct Ltd was registered on 12 October 1999 with its registered office in Devon, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Simpson, Paul James, Benham, Matthew Paul, Dr, Grey, Matthew James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Paul James 28 October 2003 - 1
BENHAM, Matthew Paul, Dr 28 October 2003 13 July 2011 1
GREY, Matthew James 12 October 1999 20 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 27 November 2013
AD04 - Change of location of company records to the registered office 27 November 2013
AA - Annual Accounts 22 November 2013
SH06 - Notice of cancellation of shares 25 January 2013
SH03 - Return of purchase of own shares 25 January 2013
RP04 - N/A 24 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 24 October 2008
353 - Register of members 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 08 October 2004
RESOLUTIONS - N/A 26 November 2003
AA - Annual Accounts 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
123 - Notice of increase in nominal capital 26 November 2003
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 14 November 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 13 November 2000
225 - Change of Accounting Reference Date 30 January 2000
NEWINC - New incorporation documents 12 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.