About

Registered Number: 05905646
Date of Incorporation: 15/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 1 High Street, Thatcham, Berks, RG19 3JG

 

Vigortec (UK) Ltd was founded on 15 August 2006 with its registered office in Berks. The companies directors are listed as Angell, Anila, Angell, Vaughan at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELL, Anila 15 August 2006 - 1
ANGELL, Vaughan 07 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 16 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 17 December 2009
MG01 - Particulars of a mortgage or charge 07 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 09 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
225 - Change of Accounting Reference Date 01 April 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 29 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.