About

Registered Number: 01186095
Date of Incorporation: 03/10/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Highfield House 108 The Hawthorns, Flitwick, Bedford, MK45 1FN

 

Established in 1974, Vola Uk Ltd have registered office in Bedford, it has a status of "Active". We don't know the number of employees at the business. There are 5 directors listed as Saugbjerg, Johannes Aagaard, Tofting, Birthe, Cartwright, Roderick, Dall, Knud-aage, Overgaard, Carsten for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUGBJERG, Johannes Aagaard 01 February 2010 - 1
TOFTING, Birthe 01 February 2010 - 1
DALL, Knud-Aage N/A 31 December 2009 1
OVERGAARD, Carsten N/A 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Roderick 26 June 2004 01 May 2009 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
PSC01 - N/A 10 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 19 April 2018
PSC01 - N/A 26 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 21 July 2014
MR05 - N/A 22 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 11 October 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 24 December 2008
395 - Particulars of a mortgage or charge 20 August 2008
363a - Annual Return 03 July 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 05 July 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 02 June 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 26 July 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 17 March 2000
395 - Particulars of a mortgage or charge 10 February 2000
AA - Annual Accounts 26 March 1999
363s - Annual Return 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
AA - Annual Accounts 28 April 1998
287 - Change in situation or address of Registered Office 26 March 1998
353 - Register of members 26 March 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 16 April 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 04 July 1996
363s - Annual Return 17 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 1995
RESOLUTIONS - N/A 23 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1995
CERTNM - Change of name certificate 21 June 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 21 July 1994
288 - N/A 20 April 1994
287 - Change in situation or address of Registered Office 11 April 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 07 December 1993
287 - Change in situation or address of Registered Office 13 October 1993
288 - N/A 13 October 1993
AUD - Auditor's letter of resignation 23 March 1993
288 - N/A 04 September 1992
363s - Annual Return 12 August 1992
AA - Annual Accounts 06 April 1992
288 - N/A 25 September 1991
363b - Annual Return 25 July 1991
AA - Annual Accounts 07 May 1991
288 - N/A 03 September 1990
RESOLUTIONS - N/A 22 August 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 23 August 1989
AA - Annual Accounts 21 August 1989
363 - Annual Return 08 November 1988
AA - Annual Accounts 04 November 1988
363 - Annual Return 23 August 1988
325 - Location of register of directors' interests in shares etc 02 August 1988
288 - N/A 28 April 1988
AA - Annual Accounts 24 January 1988
288 - N/A 10 September 1987
288 - N/A 10 September 1987
287 - Change in situation or address of Registered Office 23 April 1987
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 September 2012 Outstanding

N/A

Rent deposit deed 01 August 2008 Outstanding

N/A

Rent deposit deed 01 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.