About

Registered Number: 03371063
Date of Incorporation: 15/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER,

 

Established in 1997, Vector Networks Technologies Ltd has its registered office in Sheffield, it's status is listed as "Active". Akhras, Ralph, Briggs, Peter are the current directors of Vector Networks Technologies Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHRAS, Ralph 25 June 2005 03 September 2005 1
BRIGGS, Peter 05 May 1998 23 December 2002 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
PSC05 - N/A 12 May 2020
AA - Annual Accounts 23 September 2019
AD01 - Change of registered office address 10 September 2019
CS01 - N/A 09 May 2019
AAMD - Amended Accounts 17 December 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 15 May 2017
SH01 - Return of Allotment of shares 08 May 2017
AA - Annual Accounts 13 March 2017
RESOLUTIONS - N/A 03 March 2017
RESOLUTIONS - N/A 28 July 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH03 - Change of particulars for secretary 16 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363a - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
AA - Annual Accounts 14 March 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
363s - Annual Return 02 June 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 26 May 1999
363s - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
CERTNM - Change of name certificate 05 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
225 - Change of Accounting Reference Date 11 June 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
287 - Change in situation or address of Registered Office 31 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.