About

Registered Number: 01323564
Date of Incorporation: 29/07/1977 (47 years and 8 months ago)
Company Status: Active
Registered Address: The Site Office, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.