About

Registered Number: 05564229
Date of Incorporation: 14/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit D1 & D2 Twydall Enterprise Centre, Lower Twydall Lane, Gillingham, Kent, ME8 6XX

 

Vpts Print Finishing Ltd was founded on 14 September 2005 with its registered office in Gillingham in Kent. There are 2 directors listed for Vpts Print Finishing Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUCE, Kevin Barry 14 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Eileen 14 September 2005 13 June 2008 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 22 September 2011
CERTNM - Change of name certificate 14 September 2011
CONNOT - N/A 14 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
353 - Register of members 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 15 June 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.