About

Registered Number: 02821016
Date of Incorporation: 24/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 3 Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire, HG2 8NB

 

Based in Harrogate in North Yorkshire, Voicepower Ltd was established in 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are De Wit Brown, Sonja, Brown, Sonja De Wit, Humberstone, Vicky, Smith, Dawn, Tweddle, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sonja De Wit 01 February 2006 - 1
HUMBERSTONE, Vicky 31 August 2010 - 1
SMITH, Dawn 01 February 2006 20 February 2009 1
TWEDDLE, Margaret 07 June 1993 16 December 1994 1
Secretary Name Appointed Resigned Total Appointments
DE WIT BROWN, Sonja 31 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 30 May 2014
RESOLUTIONS - N/A 28 February 2014
CH01 - Change of particulars for director 17 January 2014
MR04 - N/A 14 January 2014
AA - Annual Accounts 24 October 2013
CH01 - Change of particulars for director 25 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 13 March 2012
AD01 - Change of registered office address 16 December 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AP03 - Appointment of secretary 07 October 2010
AP01 - Appointment of director 07 October 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 20 June 2006
CERTNM - Change of name certificate 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
123 - Notice of increase in nominal capital 17 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 28 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
288 - N/A 05 February 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 04 July 1995
288 - N/A 16 January 1995
AA - Annual Accounts 12 January 1995
363b - Annual Return 09 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1994
288 - N/A 06 July 1993
288 - N/A 01 June 1993
NEWINC - New incorporation documents 24 May 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.