About

Registered Number: 01955821
Date of Incorporation: 07/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3d Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ,

 

Having been setup in 1985, Vexcolt (UK) Ltd has its registered office in South Brent, Devon, it's status in the Companies House registry is set to "Active". The companies directors are listed as French, Chrstopher John, Keal, Linda Ruth, Bijl, Hendrik Runnardus in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIJL, Hendrik Runnardus 01 January 2016 01 September 2018 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Chrstopher John 16 September 2019 - 1
KEAL, Linda Ruth 01 October 2012 09 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 16 September 2019
AP03 - Appointment of secretary 16 September 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 21 November 2018
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 07 August 2018
AA - Annual Accounts 20 December 2017
DISS40 - Notice of striking-off action discontinued 29 November 2017
CS01 - N/A 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
TM02 - Termination of appointment of secretary 18 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 10 May 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 November 2012
AP03 - Appointment of secretary 23 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 24 January 2008
225 - Change of Accounting Reference Date 19 December 2007
363s - Annual Return 07 December 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 20 January 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 05 September 2002
AA - Annual Accounts 21 August 2002
287 - Change in situation or address of Registered Office 06 February 2002
363s - Annual Return 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
AA - Annual Accounts 01 June 2001
287 - Change in situation or address of Registered Office 06 April 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 14 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2000
363s - Annual Return 26 November 1999
395 - Particulars of a mortgage or charge 04 October 1999
395 - Particulars of a mortgage or charge 01 September 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
225 - Change of Accounting Reference Date 06 April 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 02 December 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 08 December 1997
395 - Particulars of a mortgage or charge 07 May 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 01 November 1995
288 - N/A 16 March 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 30 October 1994
288 - N/A 09 May 1994
287 - Change in situation or address of Registered Office 09 May 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 03 November 1993
363s - Annual Return 24 November 1992
288 - N/A 17 November 1992
AA - Annual Accounts 30 October 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 05 November 1991
288 - N/A 21 May 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 02 January 1991
288 - N/A 07 August 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 14 December 1989
288 - N/A 15 September 1989
AA - Annual Accounts 14 August 1989
287 - Change in situation or address of Registered Office 07 June 1989
288 - N/A 07 June 1989
288 - N/A 29 March 1989
AA - Annual Accounts 09 March 1989
288 - N/A 01 February 1989
363 - Annual Return 06 October 1988
288 - N/A 06 October 1988
363 - Annual Return 06 October 1988
RESOLUTIONS - N/A 10 November 1987
123 - Notice of increase in nominal capital 10 November 1987
288 - N/A 24 September 1987
287 - Change in situation or address of Registered Office 05 September 1987
288 - N/A 30 October 1986
CERTNM - Change of name certificate 21 December 1985
MISC - Miscellaneous document 07 November 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 1999 Outstanding

N/A

Debenture 17 August 1999 Outstanding

N/A

Debenture deed 01 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.