About

Registered Number: 06673720
Date of Incorporation: 15/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 43a Little Mount Sion, Tunbridge Wells, TN1 1YP,

 

Vitech Systems Ltd was founded on 15 August 2008 and are based in Tunbridge Wells. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Jpcors Limited, Jpcord Limited, Palmer, Emma Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JPCORD LIMITED 15 August 2008 15 August 2008 1
PALMER, Emma Jane 15 September 2010 10 March 2017 1
Secretary Name Appointed Resigned Total Appointments
JPCORS LIMITED 15 August 2008 15 August 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 23 January 2019
MR04 - N/A 09 August 2018
MR04 - N/A 09 August 2018
CS01 - N/A 18 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 April 2018
RESOLUTIONS - N/A 12 March 2018
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 09 June 2017
CH03 - Change of particulars for secretary 08 June 2017
CH01 - Change of particulars for director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
SH03 - Return of purchase of own shares 15 May 2017
AA - Annual Accounts 01 March 2017
MR01 - N/A 20 February 2017
MR01 - N/A 24 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 01 March 2016
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 21 March 2011
MG01 - Particulars of a mortgage or charge 19 November 2010
AR01 - Annual Return 15 September 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2017 Fully Satisfied

N/A

A registered charge 22 November 2016 Outstanding

N/A

Legal charge 10 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.