About

Registered Number: 05016570
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Units 11 & 12 Foxwood Road, Dunston Trading Estate, Chesterfield, Derbyshire, S41 9RF

 

Vecstar Ltd was established in 2004, it has a status of "Active". The current directors of the organisation are listed as Cadywould, Christine Winifred, Duggan, Anthony, Savage Mady, David Hugh. There are currently 1-10 employees at this business. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, Anthony 15 January 2004 - 1
SAVAGE MADY, David Hugh 15 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CADYWOULD, Christine Winifred 15 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 29 January 2019
PSC07 - N/A 06 December 2018
AA - Annual Accounts 16 August 2018
PSC01 - N/A 16 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 23 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 27 January 2006
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 20 January 2005
395 - Particulars of a mortgage or charge 31 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.