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.
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 |
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 |
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 |