About

Registered Number: 04453714
Date of Incorporation: 02/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 7-9 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QU,

 

Having been setup in 2002, Vindex Systems Ltd have registered office in Crawley, West Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 9 directors listed as Austin, Paul Roger, Austin, Sarah, Fenton, Mark James, Mcgee, Kevin Gerard, Talbot, Clive Russell Bennett, Talbot, Sharon, Wood, Greg Keith, Bell, Peter David Oliver, Mummery, Piers Seaton for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Paul Roger 01 October 2003 - 1
AUSTIN, Sarah 05 April 2012 - 1
FENTON, Mark James 01 January 2019 - 1
MCGEE, Kevin Gerard 01 April 2020 - 1
TALBOT, Clive Russell Bennett 02 June 2002 - 1
TALBOT, Sharon 18 December 2002 - 1
WOOD, Greg Keith 01 January 2019 - 1
BELL, Peter David Oliver 01 March 2012 06 September 2012 1
MUMMERY, Piers Seaton 22 August 2012 01 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AP01 - Appointment of director 14 July 2020
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 08 November 2019
SH01 - Return of Allotment of shares 23 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 22 January 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 16 June 2016
AD01 - Change of registered office address 16 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 June 2015
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 12 May 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 28 August 2013
RP04 - N/A 20 August 2013
AR01 - Annual Return 04 July 2013
SH01 - Return of Allotment of shares 04 July 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 18 September 2012
AP01 - Appointment of director 11 September 2012
AR01 - Annual Return 24 August 2012
AP01 - Appointment of director 06 March 2012
SH01 - Return of Allotment of shares 11 October 2011
RESOLUTIONS - N/A 10 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 11 February 2010
AA01 - Change of accounting reference date 11 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 17 October 2007
395 - Particulars of a mortgage or charge 17 October 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 30 April 2007
287 - Change in situation or address of Registered Office 04 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 28 May 2004
MEM/ARTS - N/A 10 March 2004
RESOLUTIONS - N/A 14 February 2004
AA - Annual Accounts 08 February 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
123 - Notice of increase in nominal capital 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
363s - Annual Return 14 July 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
MEM/ARTS - N/A 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
395 - Particulars of a mortgage or charge 13 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 02 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

Floating charge (all assets) 16 October 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 16 October 2007 Outstanding

N/A

Debenture 11 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.