About

Registered Number: 04275554
Date of Incorporation: 23/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Penhale, Fraddon, St. Columb, Cornwall, TR9 6NA

 

Based in Cornwall, Vincent Tractors Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Vincent, Jacqueline Mary, Vincent, Jaqueline Mary, Vincent, Paul Kenneth James, Vincent, Christopher John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Jaqueline Mary 17 August 2004 - 1
VINCENT, Paul Kenneth James 23 August 2001 - 1
VINCENT, Christopher John 23 August 2001 02 August 2004 1
Secretary Name Appointed Resigned Total Appointments
VINCENT, Jacqueline Mary 02 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 24 August 2020
MR01 - N/A 17 January 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 20 September 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 06 September 2002
225 - Change of Accounting Reference Date 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.