About

Registered Number: 05044896
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Parkwood Industrial Park, 75 Parkwood Drive, Sheffield, South Yorkshire, S3 8AL

 

Founded in 2004, Very Pc Ltd has its registered office in Sheffield in South Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Hopton, Andrew, Gregory, Paul Henry, Hopton, Clive Henry for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPTON, Clive Henry 25 February 2008 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HOPTON, Andrew 01 June 2017 - 1
GREGORY, Paul Henry 20 April 2016 01 June 2017 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 06 February 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 25 February 2019
CH03 - Change of particulars for secretary 17 January 2019
CH01 - Change of particulars for director 17 January 2019
MR04 - N/A 14 December 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 20 February 2018
CH01 - Change of particulars for director 20 February 2018
PSC07 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
AP03 - Appointment of secretary 28 July 2017
TM02 - Termination of appointment of secretary 28 July 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 02 June 2016
AP03 - Appointment of secretary 21 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 13 February 2014
SH01 - Return of Allotment of shares 18 December 2013
AA - Annual Accounts 24 June 2013
SH01 - Return of Allotment of shares 21 May 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 20 January 2011
AA - Annual Accounts 07 January 2011
AA01 - Change of accounting reference date 05 January 2011
MG01 - Particulars of a mortgage or charge 02 September 2010
SH01 - Return of Allotment of shares 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 18 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
225 - Change of Accounting Reference Date 13 March 2009
AA - Annual Accounts 11 September 2008
395 - Particulars of a mortgage or charge 23 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 March 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 07 October 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 August 2010 Outstanding

N/A

Debenture 18 August 2008 Fully Satisfied

N/A

Charge on non vesting debts 26 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.