Established in 1994, Vhe Equipment Services Ltd are based in Leeds. We don't know the number of employees at Vhe Equipment Services Ltd. The companies directors are listed as Wilson, Gordon Ian, Stiff, Stephen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Gordon Ian | 01 October 2019 | - | 1 |
STIFF, Stephen | 01 July 2013 | 01 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 19 December 2019 | |
AP01 - Appointment of director | 15 October 2019 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 07 January 2019 | |
AD01 - Change of registered office address | 17 December 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CH01 - Change of particulars for director | 24 November 2017 | |
TM01 - Termination of appointment of director | 12 July 2017 | |
AP01 - Appointment of director | 12 July 2017 | |
CS01 - N/A | 04 June 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AP01 - Appointment of director | 02 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 June 2010 | |
AR01 - Annual Return | 14 June 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 08 January 2009 | |
288a - Notice of appointment of directors or secretaries | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2008 | |
353 - Register of members | 24 July 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 21 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2007 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
AUD - Auditor's letter of resignation | 08 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
353 - Register of members | 16 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2007 | |
287 - Change in situation or address of Registered Office | 14 August 2007 | |
363a - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 28 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 04 October 2005 | |
363a - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 14 April 2005 | |
395 - Particulars of a mortgage or charge | 20 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2004 | |
363a - Annual Return | 11 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2004 | |
AA - Annual Accounts | 12 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2003 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 06 May 2003 | |
RESOLUTIONS - N/A | 17 February 2003 | |
RESOLUTIONS - N/A | 17 February 2003 | |
RESOLUTIONS - N/A | 17 February 2003 | |
RESOLUTIONS - N/A | 17 February 2003 | |
RESOLUTIONS - N/A | 17 February 2003 | |
RESOLUTIONS - N/A | 17 February 2003 | |
RESOLUTIONS - N/A | 11 October 2002 | |
RESOLUTIONS - N/A | 11 October 2002 | |
RESOLUTIONS - N/A | 11 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
363s - Annual Return | 05 July 2002 | |
287 - Change in situation or address of Registered Office | 05 July 2002 | |
225 - Change of Accounting Reference Date | 19 June 2002 | |
287 - Change in situation or address of Registered Office | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 05 February 2002 | |
AA - Annual Accounts | 27 November 2001 | |
363s - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 30 January 2001 | |
CERTNM - Change of name certificate | 22 January 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
363s - Annual Return | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 25 June 1999 | |
AA - Annual Accounts | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 21 July 1998 | |
288a - Notice of appointment of directors or secretaries | 21 July 1998 | |
288a - Notice of appointment of directors or secretaries | 21 July 1998 | |
363s - Annual Return | 26 June 1998 | |
288b - Notice of resignation of directors or secretaries | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288b - Notice of resignation of directors or secretaries | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 1997 | |
AA - Annual Accounts | 03 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
363s - Annual Return | 24 June 1997 | |
287 - Change in situation or address of Registered Office | 28 August 1996 | |
AA - Annual Accounts | 27 August 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
363s - Annual Return | 28 June 1996 | |
395 - Particulars of a mortgage or charge | 13 June 1996 | |
395 - Particulars of a mortgage or charge | 27 September 1995 | |
AA - Annual Accounts | 04 September 1995 | |
395 - Particulars of a mortgage or charge | 11 July 1995 | |
363s - Annual Return | 29 June 1995 | |
288 - N/A | 02 November 1994 | |
395 - Particulars of a mortgage or charge | 06 October 1994 | |
395 - Particulars of a mortgage or charge | 06 October 1994 | |
288 - N/A | 05 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 August 1994 | |
CERTNM - Change of name certificate | 08 July 1994 | |
287 - Change in situation or address of Registered Office | 07 July 1994 | |
288 - N/A | 07 July 1994 | |
288 - N/A | 07 July 1994 | |
288 - N/A | 07 July 1994 | |
288 - N/A | 07 July 1994 | |
NEWINC - New incorporation documents | 16 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 03 October 2007 | Outstanding |
N/A |
Debenture | 05 January 2005 | Fully Satisfied |
N/A |
Mortgage | 02 July 1996 | Fully Satisfied |
N/A |
Legal charge | 03 June 1996 | Fully Satisfied |
N/A |
Chattel mortgage | 21 September 1995 | Fully Satisfied |
N/A |
Mortgage | 06 July 1995 | Fully Satisfied |
N/A |
Debenture | 23 September 1994 | Fully Satisfied |
N/A |
Legal charge | 23 September 1994 | Fully Satisfied |
N/A |