About

Registered Number: 04180077
Date of Incorporation: 15/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR,

 

Based in Nottingham, V.M. Engineering (UK) Ltd was founded on 15 March 2001. We don't currently know the number of employees at the organisation. Olsen, Thomas Bernhard, Clement, Piet, Van De Meerendonk, Bob R C M, Van Lunsen, Hermanus Cornelis, Van Mierlo, Ing Guido H J M are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSEN, Thomas Bernhard 01 April 2019 - 1
CLEMENT, Piet 01 January 2003 01 April 2019 1
VAN DE MEERENDONK, Bob R C M 15 March 2001 01 April 2019 1
VAN LUNSEN, Hermanus Cornelis 01 April 2019 01 September 2020 1
VAN MIERLO, Ing Guido H J M 15 March 2001 01 January 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 04 March 2020
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
AP01 - Appointment of director 17 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 22 March 2018
MR04 - N/A 22 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 26 September 2011
CH01 - Change of particulars for director 04 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 21 October 2007
287 - Change in situation or address of Registered Office 10 August 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 09 March 2007
287 - Change in situation or address of Registered Office 04 May 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 15 April 2005
DISS40 - Notice of striking-off action discontinued 20 July 2004
363s - Annual Return 19 July 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
DISS40 - Notice of striking-off action discontinued 08 October 2002
AA - Annual Accounts 04 October 2002
287 - Change in situation or address of Registered Office 24 September 2002
GAZ1 - First notification of strike-off action in London Gazette 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
225 - Change of Accounting Reference Date 16 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.