About

Registered Number: 06525978
Date of Incorporation: 06/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 33 School Crescent, Godshill, PO38 3JL

 

Having been setup in 2008, Vectis Wiring Ltd has its registered office in Godshill. Currently we aren't aware of the number of employees at the Vectis Wiring Ltd. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEANEY, Christopher James 08 March 2008 - 1
DUPORT DIRECTOR LIMITED 06 March 2008 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Jennifer Anne 08 March 2008 - 1
DUPORT SECRETARY LIMITED 06 March 2008 06 March 2008 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 22 December 2009
AAMD - Amended Accounts 16 May 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 25 February 2009
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.