About

Registered Number: 03369051
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Volt House, 3 Chapel Road, Redhill, Surrey, RH1 1QD,

 

Based in Redhill, Volt Consulting Group Ltd was established in 1997. We don't know the number of employees at this business. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Julie Ann 24 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
FORD, Dawn Maureen Mary 28 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
RESOLUTIONS - N/A 30 September 2019
CC04 - Statement of companies objects 30 September 2019
AA - Annual Accounts 06 August 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 30 April 2019
CH01 - Change of particulars for director 17 August 2018
CH03 - Change of particulars for secretary 17 August 2018
MR04 - N/A 15 August 2018
MR04 - N/A 15 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 08 May 2015
CH03 - Change of particulars for secretary 23 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 06 June 2013
TM02 - Termination of appointment of secretary 30 May 2013
AP03 - Appointment of secretary 30 May 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 01 June 2012
TM01 - Termination of appointment of director 19 April 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 08 January 2012
CERTNM - Change of name certificate 19 December 2011
CONNOT - N/A 19 December 2011
CH01 - Change of particulars for director 02 November 2011
TM01 - Termination of appointment of director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AR01 - Annual Return 27 May 2011
AD01 - Change of registered office address 19 April 2011
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 01 September 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
353 - Register of members 01 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 22 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 12 September 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 06 September 2005
363a - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
AA - Annual Accounts 26 August 2004
363a - Annual Return 30 June 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 21 July 2003
363a - Annual Return 28 June 2003
AA - Annual Accounts 18 July 2002
363a - Annual Return 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2001
AA - Annual Accounts 18 July 2001
353 - Register of members 06 July 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2001
363a - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
363a - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
CERTNM - Change of name certificate 12 July 2000
AA - Annual Accounts 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 09 March 2000
287 - Change in situation or address of Registered Office 04 January 2000
AUD - Auditor's letter of resignation 23 September 1999
AUD - Auditor's letter of resignation 23 September 1999
CERTNM - Change of name certificate 18 June 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 28 August 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
225 - Change of Accounting Reference Date 27 August 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 20 August 2010 Fully Satisfied

N/A

An omnibus letter of set-off 20 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.