About

Registered Number: 03865196
Date of Incorporation: 26/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 139-143 Union Street, Oldham, OL1 1TE,

 

Vitesse Labelling Products Ltd was registered on 26 October 1999 and are based in Oldham, it's status is listed as "Active". We don't know the number of employees at this business. There are 2 directors listed as Platt, Alan, Platt, Linda for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATT, Alan 07 September 2001 - 1
PLATT, Linda 26 October 1999 23 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 16 April 2018
PSC01 - N/A 07 November 2017
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 31 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 02 April 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 11 November 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 29 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.