About

Registered Number: 04657120
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit A1 Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Lancashire, WN4 8DT,

 

Based in Ashton-In-Makerfield, Lancashire, Vlc (Stairlifts) Ltd was founded on 05 February 2003, it has a status of "Active". We don't currently know the number of employees at this business. This company has 5 directors listed as Green, Judith Anne, Green, Paul, Zheng, Ruotao, Littley, Andrew Paul, Sharples, Frederick Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Judith Anne 05 February 2003 - 1
GREEN, Paul 30 August 2013 - 1
ZHENG, Ruotao 04 May 2018 - 1
LITTLEY, Andrew Paul 22 October 2018 01 June 2020 1
SHARPLES, Frederick Alan 05 February 2003 31 July 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 September 2020
MR01 - N/A 15 June 2020
TM01 - Termination of appointment of director 01 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 29 October 2018
PSC04 - N/A 29 October 2018
CH01 - Change of particulars for director 29 October 2018
CH03 - Change of particulars for secretary 29 October 2018
PSC04 - N/A 25 October 2018
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 25 October 2018
AD01 - Change of registered office address 25 October 2018
AD01 - Change of registered office address 24 October 2018
AP01 - Appointment of director 24 October 2018
PSC04 - N/A 27 July 2018
PSC04 - N/A 27 July 2018
CH03 - Change of particulars for secretary 27 July 2018
CH01 - Change of particulars for director 27 July 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 01 December 2017
SH06 - Notice of cancellation of shares 24 November 2017
SH03 - Return of purchase of own shares 24 November 2017
AA - Annual Accounts 21 November 2017
PSC04 - N/A 08 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
RESOLUTIONS - N/A 06 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2012
CC04 - Statement of companies objects 06 December 2012
SH01 - Return of Allotment of shares 05 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 23 February 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
287 - Change in situation or address of Registered Office 25 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 15 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
363s - Annual Return 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

Debenture 09 December 2010 Fully Satisfied

N/A

All assets debenture 19 November 2008 Fully Satisfied

N/A

Debenture 06 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.