About

Registered Number: 03152769
Date of Incorporation: 30/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Bridge Cottage, Over Dinsdale, Darlington, County Durham, DL2 1PW

 

Vortecs Ltd was registered on 30 January 1996, it's status in the Companies House registry is set to "Active". The company has 2 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Charlotte Mary 31 January 1996 27 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HORTON, John Martin 03 February 1997 27 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 15 February 2014
CH01 - Change of particulars for director 15 November 2013
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 14 February 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 06 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
CERTNM - Change of name certificate 29 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 12 August 2003
287 - Change in situation or address of Registered Office 30 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 02 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 25 March 1999
287 - Change in situation or address of Registered Office 04 March 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
287 - Change in situation or address of Registered Office 15 April 1997
363s - Annual Return 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 28 October 1996
225 - Change of Accounting Reference Date 23 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1996
288 - N/A 28 August 1996
287 - Change in situation or address of Registered Office 16 August 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.