About

Registered Number: 03455837
Date of Incorporation: 27/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent, DA2 6SN

 

Vetter Uk Ltd was registered on 27 October 1997 and are based in Dartford, it's status is listed as "Active". The company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRER, Brigitta Hilda Michaela 25 April 2001 15 October 2004 1
HAUCK, Rudolph 09 December 1997 25 April 2001 1
READ, Christopher James 25 April 2001 15 October 2004 1
UNSWORTH, David George 28 June 2002 23 March 2012 1
WILLIAMS, Gary Charles 25 April 2001 24 October 2003 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Robert Edward 29 June 2016 - 1
STYANT, Teresa Ann 28 May 2010 29 June 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 31 January 2020
AP01 - Appointment of director 23 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 25 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 21 February 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 23 November 2017
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 07 July 2016
AP03 - Appointment of secretary 01 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
RESOLUTIONS - N/A 03 May 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 26 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 04 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 04 November 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 November 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 02 November 2011
TM01 - Termination of appointment of director 15 September 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 08 December 2010
AP03 - Appointment of secretary 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
TM01 - Termination of appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 31 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 23 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
363s - Annual Return 01 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 13 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
287 - Change in situation or address of Registered Office 02 January 2003
363s - Annual Return 29 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 16 October 2002
287 - Change in situation or address of Registered Office 02 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
225 - Change of Accounting Reference Date 25 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
395 - Particulars of a mortgage or charge 24 January 2001
225 - Change of Accounting Reference Date 22 January 2001
395 - Particulars of a mortgage or charge 22 November 2000
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
225 - Change of Accounting Reference Date 27 July 2000
AA - Annual Accounts 25 July 2000
395 - Particulars of a mortgage or charge 04 March 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 11 November 1998
MEM/ARTS - N/A 13 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
287 - Change in situation or address of Registered Office 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
225 - Change of Accounting Reference Date 08 January 1998
CERTNM - Change of name certificate 12 December 1997
NEWINC - New incorporation documents 27 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 January 2001 Fully Satisfied

N/A

Mortgage deed 13 November 2000 Fully Satisfied

N/A

Mortgage deed 02 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.