About

Registered Number: 06993753
Date of Incorporation: 18/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL,

 

Vtd Plumbing & Heating Services Ltd was founded on 18 August 2009 and has its registered office in Gosport, it's status is listed as "Active". We don't currently know the number of employees at Vtd Plumbing & Heating Services Ltd. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TKACHENKO-DAVIES, Volodymyr 25 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BRITANNIA BOOK-KEEPING SERVICES LTD 19 August 2012 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CH04 - Change of particulars for corporate secretary 30 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 04 June 2019
AAMD - Amended Accounts 22 May 2019
AD01 - Change of registered office address 16 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 October 2014
AP04 - Appointment of corporate secretary 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 September 2013
AP04 - Appointment of corporate secretary 02 September 2013
AAMD - Amended Accounts 11 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 20 December 2011
TM02 - Termination of appointment of secretary 21 October 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 19 September 2011
CH04 - Change of particulars for corporate secretary 19 September 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
CERTNM - Change of name certificate 04 March 2011
CERTNM - Change of name certificate 25 November 2010
CONNOT - N/A 25 November 2010
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 04 October 2010
CH04 - Change of particulars for corporate secretary 04 October 2010
AA - Annual Accounts 04 October 2010
AA01 - Change of accounting reference date 15 December 2009
NEWINC - New incorporation documents 18 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.