About

Registered Number: 05375337
Date of Incorporation: 24/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Neil House, Slacky Lane, Walsall, West Midlands, WS3 1LX

 

Based in Walsall in West Midlands, Vecta C.N.C. Ltd was established in 2005, it's status at Companies House is "Active". The current directors of the business are Beroskin, Valery, Jones, Betty, Jones, Betty, Jones, Terry Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Betty 28 June 2017 01 November 2018 1
JONES, Terry Ronald 01 March 2005 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BEROSKIN, Valery 01 November 2018 - 1
JONES, Betty 01 March 2005 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 26 November 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 19 November 2019
CS01 - N/A 05 March 2019
AD01 - Change of registered office address 29 November 2018
MR01 - N/A 12 November 2018
PSC02 - N/A 06 November 2018
AP03 - Appointment of secretary 06 November 2018
AP01 - Appointment of director 05 November 2018
TM02 - Termination of appointment of secretary 02 November 2018
PSC07 - N/A 02 November 2018
PSC07 - N/A 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 28 June 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 27 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 23 June 2006
287 - Change in situation or address of Registered Office 10 May 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.