About

Registered Number: 04366294
Date of Incorporation: 04/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Teleware House, York Road, Thirsk, North Yorkshire, YO7 3BX

 

Established in 2002, Vemotion Fn Ltd are based in Thirsk, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWORTH, Steven Richard 01 April 2020 - 1
CAMERON, Ian Ross 04 February 2002 13 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 15 February 2019
PSC04 - N/A 15 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 09 May 2012
TM02 - Termination of appointment of secretary 05 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 28 November 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 22 February 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
CERTNM - Change of name certificate 28 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 09 December 2003
123 - Notice of increase in nominal capital 20 November 2003
225 - Change of Accounting Reference Date 20 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
363s - Annual Return 05 April 2003
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.