About

Registered Number: 05309859
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT,

 

Based in Crawley, West Sussex, Veetec (Uxbridge) Ltd was setup in 2004, it's status is listed as "Active". The organisation has one director listed as Plater, Barry Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATER, Barry Charles 18 February 2005 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 December 2019
PSC05 - N/A 10 July 2019
AD01 - Change of registered office address 08 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 10 December 2018
PSC05 - N/A 11 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 03 November 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 20 December 2016
MR01 - N/A 01 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 30 December 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 December 2011
TM02 - Termination of appointment of secretary 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AD01 - Change of registered office address 04 May 2011
AA01 - Change of accounting reference date 22 April 2011
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CERTNM - Change of name certificate 10 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2008
CERTNM - Change of name certificate 07 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288a - Notice of appointment of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.