About

Registered Number: 05311968
Date of Incorporation: 13/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Vhr International, Limestone Cottage Lane, Wadsley Bridge, Sheffield, S6 1NJ

 

Founded in 2004, Vintage Headlamp Restoration International Ltd have registered office in Wadsley Bridge, Sheffield, it has a status of "Active". There are 3 directors listed as Appleyard, Pamela, Appleyard, Lee Philip, Appleyard, Peter for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Lee Philip 13 December 2004 - 1
APPLEYARD, Peter 13 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
APPLEYARD, Pamela 13 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 15 January 2018
CS01 - N/A 15 December 2016
AA - Annual Accounts 08 November 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 23 January 2014
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 15 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 26 April 2007
225 - Change of Accounting Reference Date 16 April 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.