About

Registered Number: 07154874
Date of Incorporation: 11/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Vestcom Ltd was registered on 11 February 2010 and has its registered office in Hertfordshire. The current directors of the organisation are Smith, Susan Jane, Wendover Secretaries Limited, Smith, Darren James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Susan Jane 28 February 2011 - 1
SMITH, Darren James 15 February 2010 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WENDOVER SECRETARIES LIMITED 15 February 2010 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 28 January 2017
CH01 - Change of particulars for director 28 January 2017
AA - Annual Accounts 29 December 2016
RESOLUTIONS - N/A 27 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2016
SH01 - Return of Allotment of shares 26 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AA - Annual Accounts 30 December 2014
RP04 - N/A 25 June 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 30 April 2012
AA01 - Change of accounting reference date 23 April 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
SH01 - Return of Allotment of shares 28 June 2010
AP04 - Appointment of corporate secretary 28 June 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 17 February 2010
AD01 - Change of registered office address 17 February 2010
NEWINC - New incorporation documents 11 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.