About

Registered Number: 01492290
Date of Incorporation: 21/04/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: Eagle Close, Chandlers Ford Industrial Estate, Chandlers Ford Eastleigh, Hampshire, SO53 4NF

 

Founded in 1980, Ventilating Equipment Supply Holdings Ltd are based in Chandlers Ford Eastleigh, Hampshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Nicola Ann 01 April 2019 - 1
APPLEBY, Clifford George 30 September 1993 30 June 2001 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
SH06 - Notice of cancellation of shares 15 January 2020
SH03 - Return of purchase of own shares 15 January 2020
AA - Annual Accounts 17 October 2019
SH06 - Notice of cancellation of shares 30 July 2019
SH03 - Return of purchase of own shares 30 July 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CH03 - Change of particulars for secretary 03 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA01 - Change of accounting reference date 22 March 2019
CS01 - N/A 11 February 2019
SH06 - Notice of cancellation of shares 30 January 2019
SH03 - Return of purchase of own shares 30 January 2019
SH06 - Notice of cancellation of shares 17 August 2018
SH03 - Return of purchase of own shares 17 August 2018
AA - Annual Accounts 02 July 2018
RESOLUTIONS - N/A 13 June 2018
SH06 - Notice of cancellation of shares 28 March 2018
SH03 - Return of purchase of own shares 28 March 2018
CS01 - N/A 12 February 2018
SH06 - Notice of cancellation of shares 02 February 2018
SH03 - Return of purchase of own shares 02 February 2018
SH06 - Notice of cancellation of shares 09 January 2018
SH03 - Return of purchase of own shares 01 December 2017
AA - Annual Accounts 07 July 2017
SH03 - Return of purchase of own shares 30 March 2017
SH06 - Notice of cancellation of shares 16 March 2017
TM01 - Termination of appointment of director 02 March 2017
CS01 - N/A 27 February 2017
SH08 - Notice of name or other designation of class of shares 21 February 2017
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 26 February 2016
RESOLUTIONS - N/A 18 June 2015
CC04 - Statement of companies objects 18 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 14 February 2012
AA01 - Change of accounting reference date 14 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 20 August 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
CERTNM - Change of name certificate 12 April 2010
CONNOT - N/A 12 April 2010
RESOLUTIONS - N/A 07 April 2010
CONNOT - N/A 07 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 31 January 2010
RESOLUTIONS - N/A 20 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 05 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 30 September 2002
RESOLUTIONS - N/A 19 July 2002
RESOLUTIONS - N/A 19 July 2002
MEM/ARTS - N/A 19 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 05 December 1999
RESOLUTIONS - N/A 22 June 1999
MEM/ARTS - N/A 22 June 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 18 August 1997
AA - Annual Accounts 14 April 1997
225 - Change of Accounting Reference Date 14 April 1997
363s - Annual Return 10 February 1997
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 20 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 June 1994
288 - N/A 26 February 1994
363s - Annual Return 10 February 1994
169 - Return by a company purchasing its own shares 11 October 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
RESOLUTIONS - N/A 21 September 1993
MEM/ARTS - N/A 21 September 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 25 January 1993
288 - N/A 26 October 1992
AA - Annual Accounts 09 March 1992
363s - Annual Return 18 February 1992
363a - Annual Return 09 February 1991
AA - Annual Accounts 09 February 1991
RESOLUTIONS - N/A 06 September 1990
RESOLUTIONS - N/A 06 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1990
123 - Notice of increase in nominal capital 06 September 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 25 April 1990
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 February 2006 Outstanding

N/A

Legal mortgage 24 February 2006 Outstanding

N/A

Charge 06 January 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.