About

Registered Number: 05642795
Date of Incorporation: 02/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: THE WALDRON PARTNERSHIP LTD, Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4XD,

 

Established in 2005, Viatec (UK) Ltd are based in Radstock. The current directors of this business are listed as Reynolds, Michael, Advance Business Consultants Limited in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Michael 02 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ADVANCE BUSINESS CONSULTANTS LIMITED 02 December 2005 14 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
SH08 - Notice of name or other designation of class of shares 06 February 2010
SH01 - Return of Allotment of shares 06 February 2010
RESOLUTIONS - N/A 22 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH04 - Change of particulars for corporate secretary 18 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.