Founded in 1977, Versatile Controls Ltd has its registered office in Innsworth Lane in Gloucester, it has a status of "Active". The organisation is VAT Registered. This organisation currently employs 1-10 staff. The companies directors are Mower, Jeremy Huw, Slim, Jonathan Trevor, Slim, William Norman, Hamill, Sydney Patterson.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOWER, Jeremy Huw | 02 January 2019 | - | 1 |
SLIM, Jonathan Trevor | N/A | - | 1 |
SLIM, William Norman | 01 November 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILL, Sydney Patterson | N/A | 31 December 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 30 May 2019 | |
AP01 - Appointment of director | 25 January 2019 | |
AA - Annual Accounts | 04 January 2019 | |
TM02 - Termination of appointment of secretary | 06 December 2018 | |
TM01 - Termination of appointment of director | 06 December 2018 | |
AP01 - Appointment of director | 01 November 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 09 August 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 19 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 29 December 2005 | |
288b - Notice of resignation of directors or secretaries | 29 December 2005 | |
169 - Return by a company purchasing its own shares | 11 August 2005 | |
RESOLUTIONS - N/A | 13 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 July 2005 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 03 December 2004 | |
RESOLUTIONS - N/A | 20 May 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 May 2004 | |
169 - Return by a company purchasing its own shares | 20 May 2004 | |
363s - Annual Return | 04 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2004 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 11 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2002 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 27 February 2002 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 07 March 2001 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 24 February 1999 | |
AUD - Auditor's letter of resignation | 25 August 1998 | |
AA - Annual Accounts | 30 April 1998 | |
363a - Annual Return | 29 April 1998 | |
363a - Annual Return | 22 May 1997 | |
363(190) - N/A | 22 May 1997 | |
AA - Annual Accounts | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 February 1997 | |
288b - Notice of resignation of directors or secretaries | 24 February 1997 | |
AA - Annual Accounts | 01 May 1996 | |
363a - Annual Return | 30 April 1996 | |
363(190) - N/A | 30 April 1996 | |
AA - Annual Accounts | 22 September 1995 | |
363s - Annual Return | 21 September 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 July 1995 | |
395 - Particulars of a mortgage or charge | 28 June 1995 | |
363s - Annual Return | 13 October 1994 | |
AA - Annual Accounts | 27 September 1994 | |
363s - Annual Return | 01 October 1993 | |
AA - Annual Accounts | 16 September 1993 | |
AA - Annual Accounts | 17 October 1992 | |
363s - Annual Return | 17 October 1992 | |
395 - Particulars of a mortgage or charge | 31 December 1991 | |
RESOLUTIONS - N/A | 08 September 1991 | |
RESOLUTIONS - N/A | 08 September 1991 | |
RESOLUTIONS - N/A | 08 September 1991 | |
AA - Annual Accounts | 08 September 1991 | |
363a - Annual Return | 08 September 1991 | |
AA - Annual Accounts | 17 October 1990 | |
363 - Annual Return | 17 October 1990 | |
AA - Annual Accounts | 01 November 1989 | |
363 - Annual Return | 01 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 February 1989 | |
AA - Annual Accounts | 09 February 1989 | |
363 - Annual Return | 30 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1988 | |
AA - Annual Accounts | 08 January 1988 | |
363 - Annual Return | 08 January 1988 | |
395 - Particulars of a mortgage or charge | 26 November 1987 | |
288 - N/A | 08 October 1987 | |
288 - N/A | 07 October 1987 | |
CERTNM - Change of name certificate | 10 September 1987 | |
288 - N/A | 22 April 1987 | |
287 - Change in situation or address of Registered Office | 07 April 1987 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 12 February 1987 | |
AA - Annual Accounts | 15 September 1986 | |
363 - Annual Return | 15 September 1986 | |
NEWINC - New incorporation documents | 29 July 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 August 2011 | Outstanding |
N/A |
Fixed equitable charge | 25 June 1995 | Fully Satisfied |
N/A |
Charge | 27 December 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 November 1987 | Fully Satisfied |
N/A |
Guarantee and debenture | 08 March 1982 | Fully Satisfied |
N/A |