About

Registered Number: 07878488
Date of Incorporation: 12/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB

 

Vibe Business Interiors Ltd was setup in 2011, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, James Ronald 21 December 2012 - 1
SAUNDERS, Robert James 12 December 2011 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Andrew 31 May 2012 26 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 04 January 2019
SH08 - Notice of name or other designation of class of shares 22 October 2018
SH08 - Notice of name or other designation of class of shares 22 October 2018
PSC04 - N/A 12 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 March 2018
CS01 - N/A 05 January 2018
PSC04 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
AA - Annual Accounts 17 July 2017
SH08 - Notice of name or other designation of class of shares 07 April 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 13 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 19 October 2015
CH01 - Change of particulars for director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 11 September 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AD01 - Change of registered office address 10 March 2014
TM02 - Termination of appointment of secretary 26 February 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 02 January 2013
AP01 - Appointment of director 22 December 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 13 August 2012
AD01 - Change of registered office address 13 August 2012
CERTNM - Change of name certificate 26 July 2012
CH01 - Change of particulars for director 20 July 2012
SH01 - Return of Allotment of shares 25 June 2012
AA - Annual Accounts 13 June 2012
AA01 - Change of accounting reference date 13 June 2012
AP01 - Appointment of director 08 June 2012
AP03 - Appointment of secretary 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
NEWINC - New incorporation documents 12 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.