About

Registered Number: 06231708
Date of Incorporation: 30/04/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 19 Sterte Road Industrial Estate, Poole, Dorset, BH15 2AF

 

Founded in 2007, Vortech Engineering Services Ltd have registered office in Poole. Currently we aren't aware of the number of employees at the the business. Ferry, Karen, Fletcher, Donna are listed as directors of Vortech Engineering Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRY, Karen 30 April 2007 06 July 2009 1
FLETCHER, Donna 26 July 2019 02 April 2020 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 02 August 2019
DISS40 - Notice of striking-off action discontinued 24 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 17 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 10 June 2014
MR01 - N/A 04 June 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 13 June 2013
AD01 - Change of registered office address 13 June 2013
CERTNM - Change of name certificate 19 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 23 February 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
CERTNM - Change of name certificate 08 July 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.