About

Registered Number: 04364090
Date of Incorporation: 31/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 8 Downgate Drive, Sheffield, S4 8BT,

 

Ventilation Centre Ltd was founded on 31 January 2002 and has its registered office in Sheffield. Currently we aren't aware of the number of employees at the this organisation. Ventilation Centre Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODRUFF, William 31 January 2002 01 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
TM01 - Termination of appointment of director 01 April 2020
AD01 - Change of registered office address 01 April 2020
AA01 - Change of accounting reference date 19 March 2020
CS01 - N/A 07 February 2020
AA01 - Change of accounting reference date 18 December 2019
AP01 - Appointment of director 23 July 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
AP01 - Appointment of director 23 July 2019
AD01 - Change of registered office address 23 July 2019
PSC07 - N/A 13 March 2019
PSC02 - N/A 13 March 2019
AD01 - Change of registered office address 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
MR01 - N/A 11 March 2019
AP01 - Appointment of director 06 March 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
MR04 - N/A 11 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 16 December 2009
MEM/ARTS - N/A 24 September 2009
CERTNM - Change of name certificate 19 September 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 20 December 2004
287 - Change in situation or address of Registered Office 26 October 2004
363s - Annual Return 09 February 2004
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 08 February 2003
225 - Change of Accounting Reference Date 19 November 2002
395 - Particulars of a mortgage or charge 27 March 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

Debenture 21 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.