About

Registered Number: 06251282
Date of Incorporation: 17/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk, IP2 8SJ

 

Vpss Contracting Ltd was registered on 17 May 2007 with its registered office in Suffolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Venables, Claire, Venables, Nigel Rayment at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENABLES, Nigel Rayment 17 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
VENABLES, Claire 01 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 15 January 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AR01 - Annual Return 24 May 2013
AP03 - Appointment of secretary 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
RESOLUTIONS - N/A 28 April 2010
SH01 - Return of Allotment of shares 28 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
225 - Change of Accounting Reference Date 28 January 2008
NEWINC - New incorporation documents 17 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.