About

Registered Number: 03694078
Date of Incorporation: 12/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Radnor Park Industrial Estate, Back Lane, Congleton, Cheshire, CW12 4XJ

 

Having been setup in 1999, V.P. Engineering Ltd are based in Congleton in Cheshire, it's status is listed as "Active". We don't know the number of employees at V.P. Engineering Ltd. Booth, Ann Kathleen is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, Ann Kathleen 01 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 19 September 2018
CH03 - Change of particulars for secretary 13 September 2018
PSC04 - N/A 13 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 12 July 2017
DISS40 - Notice of striking-off action discontinued 29 March 2017
CS01 - N/A 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 March 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 05 February 2008
353 - Register of members 05 February 2008
AA - Annual Accounts 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 April 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 10 March 2003
CERTNM - Change of name certificate 08 November 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 06 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 23 November 2000
287 - Change in situation or address of Registered Office 23 November 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 27 January 2000
225 - Change of Accounting Reference Date 15 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
NEWINC - New incorporation documents 12 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.