About

Registered Number: 04686471
Date of Incorporation: 05/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 17 Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD

 

Vincentstokes Ltd was founded on 05 March 2003 and are based in Kettering, it's status at Companies House is "Active". Vincentstokes Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 07 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 08 September 2018
CH01 - Change of particulars for director 22 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 02 August 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 20 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2017
AA - Annual Accounts 07 December 2016
CH01 - Change of particulars for director 12 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 21 March 2013
RESOLUTIONS - N/A 09 January 2013
SH08 - Notice of name or other designation of class of shares 09 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 18 September 2008
AUD - Auditor's letter of resignation 11 June 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 24 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
RESOLUTIONS - N/A 28 April 2004
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2019 Outstanding

N/A

Debenture 31 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.