About

Registered Number: 06500688
Date of Incorporation: 12/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH,

 

Vortex Distribution Ltd was registered on 12 February 2008 and are based in Portsmouth. We don't currently know the number of employees at this organisation. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Yanna 19 February 2013 11 October 2019 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
PSC02 - N/A 19 February 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 04 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AA - Annual Accounts 26 June 2015
AD01 - Change of registered office address 18 May 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AA01 - Change of accounting reference date 14 January 2015
AA - Annual Accounts 01 December 2014
CERTNM - Change of name certificate 13 June 2014
RESOLUTIONS - N/A 05 June 2014
CONNOT - N/A 05 June 2014
AR01 - Annual Return 19 February 2014
AP01 - Appointment of director 19 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 18 September 2012
AAMD - Amended Accounts 15 March 2012
AAMD - Amended Accounts 15 February 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 16 June 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 20 August 2009
225 - Change of Accounting Reference Date 15 April 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit 11 June 2010 Outstanding

N/A

Debenture 20 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.