About

Registered Number: 03377440
Date of Incorporation: 29/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Flat 11 9 Tudor Close, Sutton Coldfield, B73 6XQ,

 

Vector Display Ltd was registered on 29 May 1997 and are based in Sutton Coldfield. The organisation has 2 directors listed as Garland, Keith Anthony, Robinson, Gordon Eric in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARLAND, Keith Anthony 29 June 1998 - 1
ROBINSON, Gordon Eric 29 May 1997 29 June 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 August 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 31 May 2018
PSC01 - N/A 03 May 2018
AA - Annual Accounts 18 December 2017
DISS40 - Notice of striking-off action discontinued 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 20 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
363s - Annual Return 04 June 2001
287 - Change in situation or address of Registered Office 25 May 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 15 March 1999
288a - Notice of appointment of directors or secretaries 30 July 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
225 - Change of Accounting Reference Date 01 May 1998
CERTNM - Change of name certificate 21 November 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
NEWINC - New incorporation documents 29 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.