About

Registered Number: 04714321
Date of Incorporation: 27/03/2003 (21 years ago)
Company Status: Active
Registered Address: 19a Osprey Court Hawkfield Way, Bristol, BS14 0BB,

 

Established in 2003, Vent-tech Ltd have registered office in Bristol, it's status is listed as "Active". The current directors of Vent-tech Ltd are listed as Sims, Wendy, Curtis, Rodney Malcolm, Sims, Wendy Samantha. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMS, Wendy 01 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Rodney Malcolm 02 June 2008 13 November 2008 1
SIMS, Wendy Samantha 27 March 2003 02 June 2008 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AD01 - Change of registered office address 12 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 18 October 2018
CH01 - Change of particulars for director 17 October 2018
CS01 - N/A 10 April 2018
PSC01 - N/A 10 April 2018
PSC09 - N/A 10 April 2018
AA - Annual Accounts 19 February 2018
MR01 - N/A 09 May 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 08 March 2016
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 March 2015
MR04 - N/A 03 February 2015
MR01 - N/A 11 November 2014
AR01 - Annual Return 07 April 2014
MR04 - N/A 11 December 2013
AA - Annual Accounts 09 December 2013
MR04 - N/A 02 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363s - Annual Return 08 August 2008
395 - Particulars of a mortgage or charge 11 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 22 August 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 21 February 2005
288b - Notice of resignation of directors or secretaries 27 April 2004
363a - Annual Return 07 April 2004
225 - Change of Accounting Reference Date 10 February 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

A registered charge 04 November 2014 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 08 July 2008 Fully Satisfied

N/A

Floating charge (all assets) 08 July 2008 Fully Satisfied

N/A

Debenture 16 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.