About

Registered Number: 02256960
Date of Incorporation: 12/05/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1a St Marks Road, Teddington, Middlesex, TW11 9DE

 

Founded in 1988, Vsc Design Ltd has its registered office in Teddington, Middlesex, it's status is listed as "Active". The company has 6 directors. Currently we aren't aware of the number of employees at the Vsc Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Martyn Richard N/A - 1
HARTZ, John Robert 27 March 2013 - 1
BILLER, Andrew John 01 July 1999 04 June 2003 1
Secretary Name Appointed Resigned Total Appointments
HALES, Martyn Richard 12 February 2010 - 1
HALES, Nadine Nicola 10 December 2015 - 1
HALES, Rachael N/A 01 July 1997 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AA - Annual Accounts 27 December 2019
RP04CS01 - N/A 22 May 2019
CS01 - N/A 16 May 2019
RESOLUTIONS - N/A 08 April 2019
SH08 - Notice of name or other designation of class of shares 05 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 11 May 2018
SH08 - Notice of name or other designation of class of shares 27 April 2018
RESOLUTIONS - N/A 25 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 17 May 2017
CH03 - Change of particulars for secretary 12 May 2017
RESOLUTIONS - N/A 15 December 2016
SH01 - Return of Allotment of shares 11 December 2016
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 27 May 2016
AP03 - Appointment of secretary 11 December 2015
AA - Annual Accounts 28 August 2015
RESOLUTIONS - N/A 02 June 2015
SH01 - Return of Allotment of shares 02 June 2015
AR01 - Annual Return 22 May 2015
MR04 - N/A 29 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AD01 - Change of registered office address 27 March 2013
AP01 - Appointment of director 27 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 31 May 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 02 January 2012
RESOLUTIONS - N/A 03 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 11 November 2010
SH08 - Notice of name or other designation of class of shares 22 October 2010
SH01 - Return of Allotment of shares 22 October 2010
RESOLUTIONS - N/A 21 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP03 - Appointment of secretary 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 16 June 2009
353a - Register of members in non-legible form 11 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 12 August 2008
395 - Particulars of a mortgage or charge 20 May 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 15 January 2004
287 - Change in situation or address of Registered Office 06 November 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 22 May 2001
395 - Particulars of a mortgage or charge 14 March 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
CERTNM - Change of name certificate 06 July 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 19 November 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
363s - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 28 April 1993
AA - Annual Accounts 06 October 1992
363b - Annual Return 03 July 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 28 November 1991
AA - Annual Accounts 07 June 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
287 - Change in situation or address of Registered Office 02 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 1989
CERTNM - Change of name certificate 20 April 1989
RESOLUTIONS - N/A 05 January 1989
287 - Change in situation or address of Registered Office 05 January 1989
288 - N/A 05 January 1989
RESOLUTIONS - N/A 26 October 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2008 Outstanding

N/A

Debenture 07 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.