About

Registered Number: 04479394
Date of Incorporation: 08/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: SPOFFORTH PARTNERS LIMITED, Byne Cottage Manleys Hill, Storrington, West Sussex, RH20 4BN

 

Established in 2002, Veck Composite Fasteners Ltd have registered office in Storrington, West Sussex. The current directors of this business are listed as Zhang, Peng, Zheng, Gu, Northcott, Christopher Paul in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZHANG, Peng 26 October 2012 - 1
ZHENG, Gu 26 October 2012 - 1
NORTHCOTT, Christopher Paul 08 July 2002 14 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 13 June 2018
TM02 - Termination of appointment of secretary 02 October 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 31 July 2017
AA - Annual Accounts 16 June 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 14 July 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 21 October 2007
CERTNM - Change of name certificate 27 September 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 02 July 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 10 August 2003
287 - Change in situation or address of Registered Office 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.