About

Registered Number: 06630112
Date of Incorporation: 25/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Sterling House, 19-23 High Street, Kidlington, Oxfordshire, OX5 2DH

 

Having been setup in 2008, Vigortronix Ltd are based in Oxfordshire. 11-20 people work at this business. The current directors of Vigortronix Ltd are listed as Hallett, Gordon, Allsworth, Nicholas, Corporate Appointments Limited, Hallett, Brian Gordon, Hallett, Julia Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLETT, Gordon 25 June 2008 - 1
ALLSWORTH, Nicholas 03 June 2011 15 March 2012 1
Corporate Appointments Limited 25 June 2008 25 June 2008 1
HALLETT, Brian Gordon 08 April 2010 28 April 2019 1
HALLETT, Julia Helen 25 June 2008 08 April 2010 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
PSC01 - N/A 26 June 2020
RESOLUTIONS - N/A 12 March 2020
SH03 - Return of purchase of own shares 12 March 2020
SH06 - Notice of cancellation of shares 11 March 2020
SH01 - Return of Allotment of shares 10 March 2020
AA - Annual Accounts 04 March 2020
RESOLUTIONS - N/A 16 August 2019
CS01 - N/A 25 June 2019
CH01 - Change of particulars for director 21 May 2019
CH01 - Change of particulars for director 21 May 2019
TM01 - Termination of appointment of director 13 May 2019
PSC07 - N/A 13 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 03 July 2018
CH01 - Change of particulars for director 19 March 2018
CH01 - Change of particulars for director 19 March 2018
CH01 - Change of particulars for director 19 March 2018
AA - Annual Accounts 13 March 2018
AA - Annual Accounts 14 August 2017
CH01 - Change of particulars for director 20 July 2017
PSC04 - N/A 20 July 2017
PSC04 - N/A 30 June 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 11 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2014
SH08 - Notice of name or other designation of class of shares 04 January 2014
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 04 May 2012
TM01 - Termination of appointment of director 01 May 2012
SH01 - Return of Allotment of shares 12 September 2011
RESOLUTIONS - N/A 09 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 09 September 2011
SH08 - Notice of name or other designation of class of shares 09 September 2011
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 22 July 2011
AA01 - Change of accounting reference date 08 June 2011
AA - Annual Accounts 03 June 2011
MG01 - Particulars of a mortgage or charge 29 July 2010
AR01 - Annual Return 25 June 2010
CERTNM - Change of name certificate 27 April 2010
RESOLUTIONS - N/A 14 April 2010
AA - Annual Accounts 14 April 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
NEWINC - New incorporation documents 25 June 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.