About

Registered Number: 06630112
Date of Incorporation: 25/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Sterling House, 19-23 High Street, Kidlington, Oxfordshire, OX5 2DH

 

Based in Kidlington in Oxfordshire, Vigortronix Ltd was founded on 25 June 2008, it's status in the Companies House registry is set to "Active". 11-20 people work at the organisation.

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.