About

Registered Number: 04825478
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Based in Altrincham in Cheshire, Vetco International Ltd was registered on 08 July 2003. The current directors of this company are listed as Bakshov, Alex, Ackhurst, Trent Braden, Chavkin, Arnold, Hang, David Randall, Martin, Bryan, Myklebust, Egil, Stuek, William, Tucker, David Emerson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKHURST, Trent Braden 23 February 2007 03 August 2007 1
CHAVKIN, Arnold 12 July 2004 23 February 2007 1
HANG, David Randall 18 July 2005 03 May 2006 1
MARTIN, Bryan 12 July 2004 18 July 2005 1
MYKLEBUST, Egil 28 July 2004 23 February 2007 1
STUEK, William 03 May 2006 23 February 2007 1
TUCKER, David Emerson 23 February 2007 20 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BAKSHOV, Alex 08 March 2007 22 December 2009 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 03 March 2020
AP04 - Appointment of corporate secretary 03 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CS01 - N/A 08 July 2019
RESOLUTIONS - N/A 03 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 December 2018
SH19 - Statement of capital 03 December 2018
CAP-SS - N/A 03 December 2018
RESOLUTIONS - N/A 22 November 2018
SH01 - Return of Allotment of shares 16 November 2018
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 17 August 2018
CS01 - N/A 24 July 2018
PSC02 - N/A 17 July 2018
PSC09 - N/A 17 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 26 July 2017
RESOLUTIONS - N/A 27 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2017
SH19 - Statement of capital 27 June 2017
CAP-SS - N/A 27 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 August 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 08 July 2013
AD01 - Change of registered office address 17 June 2013
TM01 - Termination of appointment of director 17 January 2013
AR01 - Annual Return 07 September 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 06 July 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 08 September 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 19 August 2010
SH01 - Return of Allotment of shares 11 August 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 06 November 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
RESOLUTIONS - N/A 29 June 2009
MEM/ARTS - N/A 29 June 2009
SA - Shares agreement 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
123 - Notice of increase in nominal capital 29 June 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 July 2008
363s - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
RESOLUTIONS - N/A 09 July 2008
MEM/ARTS - N/A 09 July 2008
AA - Annual Accounts 21 November 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363s - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 28 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
MEM/ARTS - N/A 23 July 2007
RESOLUTIONS - N/A 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2005
287 - Change in situation or address of Registered Office 21 March 2005
225 - Change of Accounting Reference Date 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 01 September 2004
RESOLUTIONS - N/A 23 August 2004
SA - Shares agreement 23 August 2004
169 - Return by a company purchasing its own shares 23 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
123 - Notice of increase in nominal capital 22 July 2004
CERTNM - Change of name certificate 12 March 2004
395 - Particulars of a mortgage or charge 29 January 2004
287 - Change in situation or address of Registered Office 11 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.