About

Registered Number: 01073859
Date of Incorporation: 27/09/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: 25 Charter Street, Leicester, LE1 3UD

 

Based in Leicester, Vend Fabrics Ltd was setup in 1972. Currently we aren't aware of the number of employees at the the company. Brown-hill, Sean, Peake, Anne, Alexander, Ricky James, Franzen, Susan Elizabeth, Peake, David John, Trueman, Frederick William Neville are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN-HILL, Sean 06 November 2012 - 1
ALEXANDER, Ricky James 29 September 2004 30 September 2012 1
FRANZEN, Susan Elizabeth 29 September 2004 29 June 2018 1
PEAKE, David John N/A 30 June 2005 1
TRUEMAN, Frederick William Neville N/A 02 August 1994 1
Secretary Name Appointed Resigned Total Appointments
PEAKE, Anne 19 February 2001 15 May 2006 1

Filing History

Document Type Date
PSC04 - N/A 14 August 2020
CH01 - Change of particulars for director 14 August 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 18 October 2018
TM01 - Termination of appointment of director 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 08 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2008
353 - Register of members 21 May 2008
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363a - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 11 May 2003
287 - Change in situation or address of Registered Office 14 November 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 08 May 2002
225 - Change of Accounting Reference Date 28 January 2002
363s - Annual Return 17 May 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
AA - Annual Accounts 09 April 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 18 May 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 20 May 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 25 April 1995
AA - Annual Accounts 21 October 1994
169 - Return by a company purchasing its own shares 01 September 1994
RESOLUTIONS - N/A 22 August 1994
288 - N/A 16 August 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 27 May 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 11 June 1991
363b - Annual Return 11 June 1991
363 - Annual Return 26 July 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 15 June 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
363 - Annual Return 11 November 1987
AA - Annual Accounts 19 May 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
NEWINC - New incorporation documents 27 September 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.