About

Registered Number: 04854830
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, St James Building, 79 Oxford Street, Manchester, M1 6HT

 

Established in 2003, Vsm Europe Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNON, Luke 04 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 12 February 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 02 August 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
PSC01 - N/A 18 August 2017
PSC09 - N/A 18 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 08 March 2012
AAMD - Amended Accounts 05 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 11 August 2005
363a - Annual Return 09 August 2005
363a - Annual Return 10 September 2004
225 - Change of Accounting Reference Date 06 July 2004
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2007 Fully Satisfied

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.