About

Registered Number: 01323564
Date of Incorporation: 29/07/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: The Site Office, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL

 

Versatile Controls Ltd was registered on 29 July 1977, it's status at Companies House is "Active". This organisation is VAT Registered. This organisation has 4 directors listed in the Companies House registry. This business currently employs 1-10 staff.

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.