About

Registered Number: 05004212
Date of Incorporation: 29/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Eden House The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Established in 2003, Vosseler (UK) Ltd are based in Edenbridge, it's status in the Companies House registry is set to "Active". The companies directors are listed as Raymond, Deborah Lorraine, Devlin, Patrick George, Higgins, Timothy, Raymond, Deborah Lorraine, Varma, Usha Kiran, Brunold, Peter, Isch, Peter Walter. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVLIN, Patrick George 27 January 2004 - 1
HIGGINS, Timothy 01 December 2016 - 1
RAYMOND, Deborah Lorraine 01 December 2016 - 1
BRUNOLD, Peter 29 December 2003 31 December 2008 1
ISCH, Peter Walter 29 December 2003 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
RAYMOND, Deborah Lorraine 04 February 2009 - 1
VARMA, Usha Kiran 16 June 2004 03 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 06 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 December 2017
AA01 - Change of accounting reference date 19 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 June 2017
SH08 - Notice of name or other designation of class of shares 02 June 2017
RESOLUTIONS - N/A 25 May 2017
CC04 - Statement of companies objects 25 May 2017
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 23 December 2015
AD01 - Change of registered office address 09 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
CH01 - Change of particulars for director 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD01 - Change of registered office address 10 December 2009
395 - Particulars of a mortgage or charge 22 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
363s - Annual Return 20 May 2008
AA - Annual Accounts 20 February 2008
SA - Shares agreement 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 29 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.