About

Registered Number: 03546713
Date of Incorporation: 16/04/1998 (26 years ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Vermilion Services Ltd was registered on 16 April 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Vermilion Services Ltd. Mottishaw, Timothy David, Dr, Sumpter, Peter Quentin, Marshall, Rosemary Ann, Ward, Ian Miles, Sumpter, John Philip, Prof are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMPTER, Peter Quentin 16 April 1998 - 1
SUMPTER, John Philip, Prof 15 February 2004 04 April 2005 1
Secretary Name Appointed Resigned Total Appointments
MOTTISHAW, Timothy David, Dr 25 May 2005 - 1
MARSHALL, Rosemary Ann 27 September 2000 25 May 2005 1
WARD, Ian Miles 16 April 1998 11 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 12 August 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 16 August 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 08 May 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 15 June 2001
225 - Change of Accounting Reference Date 12 June 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 20 December 2000
225 - Change of Accounting Reference Date 12 December 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 20 January 2000
287 - Change in situation or address of Registered Office 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
363s - Annual Return 13 May 1999
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
NEWINC - New incorporation documents 16 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.