About

Registered Number: 03722028
Date of Incorporation: 26/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Cp House, Otterspool Way, Watford, WD25 8JJ

 

Founded in 1999, Vermeer Uk Ltd has its registered office in Watford, it has a status of "Active". We don't currently know the number of employees at this organisation. The company has 5 directors listed as Lewis, Eric, Burt, Kevin Richard, Gratton, Ian Nicholas, Smirra, Yossi, Wright, Martin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Kevin Richard 01 January 2002 24 August 2005 1
GRATTON, Ian Nicholas 30 April 2007 07 February 2011 1
SMIRRA, Yossi 30 April 2007 31 December 2015 1
WRIGHT, Martin John 18 March 1999 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Eric 15 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AD01 - Change of registered office address 25 March 2015
TM01 - Termination of appointment of director 15 January 2015
AP03 - Appointment of secretary 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 03 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 07 April 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 26 February 2008
AUD - Auditor's letter of resignation 15 January 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
CERTNM - Change of name certificate 28 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AUD - Auditor's letter of resignation 24 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
AA - Annual Accounts 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 02 June 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 21 September 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 10 March 2000
225 - Change of Accounting Reference Date 11 November 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
123 - Notice of increase in nominal capital 06 July 1999
CERTNM - Change of name certificate 02 July 1999
287 - Change in situation or address of Registered Office 30 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
RESOLUTIONS - N/A 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2007 Outstanding

N/A

Debenture 08 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.