About

Registered Number: 03689891
Date of Incorporation: 29/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 2 Emperor Close, Berkhamsted, HP4 1TD,

 

Volume Ventilation Ltd was founded on 29 December 1998 and has its registered office in Berkhamsted, it has a status of "Active". The companies directors are Storey, Carole Jane, Hartshorne, Julia Edith, Hartshorne, Samuel, Hartshorne, Thomas Uriah, Mt, Hirst, Elaine. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOREY, Carole Jane 01 January 2015 - 1
HARTSHORNE, Julia Edith 29 December 1998 18 December 2000 1
HARTSHORNE, Samuel 18 December 2000 03 September 2013 1
HARTSHORNE, Thomas Uriah, Mt 29 December 1998 05 September 2018 1
HIRST, Elaine 01 January 2015 29 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 10 January 2020
AA01 - Change of accounting reference date 23 December 2019
PSC07 - N/A 06 June 2019
PSC01 - N/A 06 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 December 2018
TM01 - Termination of appointment of director 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 28 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 20 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 15 November 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 23 December 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 22 January 2004
363s - Annual Return 31 December 2002
AA - Annual Accounts 05 December 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 03 May 2000
225 - Change of Accounting Reference Date 27 January 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.