About

Registered Number: 03525795
Date of Incorporation: 12/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: The Versapak Centre, 4 Veridion Way, Erith, Kent, DA18 4AL

 

Versapak Doping Control Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the business are Carroll, Nichola Karen, Butcher, Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARROLL, Nichola Karen 20 January 2015 - 1
BUTCHER, Suzanne 14 February 2013 14 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 14 March 2019
RESOLUTIONS - N/A 29 November 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 30 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 27 March 2015
AP03 - Appointment of secretary 20 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 06 March 2014
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 26 March 2013
AP03 - Appointment of secretary 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
CH03 - Change of particulars for secretary 07 February 2013
CH03 - Change of particulars for secretary 24 January 2013
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 20 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 06 July 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 08 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 13 April 2001
363s - Annual Return 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
AA - Annual Accounts 14 January 2000
288c - Notice of change of directors or secretaries or in their particulars 23 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
363s - Annual Return 18 May 1999
225 - Change of Accounting Reference Date 24 February 1999
395 - Particulars of a mortgage or charge 16 January 1999
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.