About

Registered Number: 04088943
Date of Incorporation: 12/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Barley House Mill Lane, Osgodby, Market Rasen, Lincolnshire, LN8 3TB

 

Founded in 2000, V.Parts Ltd have registered office in Lincolnshire, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Richard Ian James 12 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Kirsty Victoria 06 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 October 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 23 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 21 October 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 05 November 2013
AP03 - Appointment of secretary 04 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 24 August 2012
AA - Annual Accounts 23 February 2012
AA01 - Change of accounting reference date 21 February 2012
SH03 - Return of purchase of own shares 21 December 2011
AR01 - Annual Return 19 December 2011
TM02 - Termination of appointment of secretary 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 05 April 2011
AA01 - Change of accounting reference date 21 December 2010
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 18 February 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 09 November 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 15 November 2006
395 - Particulars of a mortgage or charge 20 May 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 02 December 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 29 January 2002
225 - Change of Accounting Reference Date 26 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.