About

Registered Number: 04340689
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Honingham Thorpe Estate Norwich Road, Colton, Norwich, Norfolk, NR9 5BZ

 

Vdepot Ltd was registered on 14 December 2001 and are based in Norwich, Norfolk, it has a status of "Active". Vdepot Ltd has 5 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESE, Richard John 04 July 2007 31 December 2008 1
WATTON, Andrew Charles 18 December 2001 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
HANNANT, Emma 18 April 2011 01 September 2017 1
STREETER, Matthew 18 December 2001 01 April 2004 1
WATTON, Shirley 10 February 2003 14 April 2008 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 January 2018
TM02 - Termination of appointment of secretary 13 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 January 2017
CS01 - N/A 30 December 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 31 December 2014
CERTNM - Change of name certificate 27 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 January 2014
MR04 - N/A 06 January 2014
MR04 - N/A 06 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 12 September 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 27 May 2011
AP03 - Appointment of secretary 18 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 18 January 2010
DISS40 - Notice of striking-off action discontinued 09 June 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 06 June 2009
353 - Register of members 06 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 17 January 2007
395 - Particulars of a mortgage or charge 22 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 07 February 2006
363s - Annual Return 21 December 2004
225 - Change of Accounting Reference Date 21 December 2004
395 - Particulars of a mortgage or charge 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 21 June 2003
AA - Annual Accounts 19 June 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2006 Fully Satisfied

N/A

Rent deposit deed 21 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.