About

Registered Number: 02178243
Date of Incorporation: 14/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Napier Court, Abingdon Science Park, Abingdon Oxfordshire, OX14 3YT

 

Founded in 1987, Vtech Electronics Europe Plc has its registered office in Abingdon Oxfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Vtech Electronics Europe Plc. The current directors of Vtech Electronics Europe Plc are listed as Mason, Stephen, Leung, Hon Kwong Andy, Pang, King Fai, Wong, Chi Yun Allan, Macgregor, Walter, Armstrong, Edward Barry, Dickson, Andrew Philip, Heyde, Sidney Arthur, Ho Hook-lam, William, Hyde, Sidney Arthur, Lee, Wai Kien, Tso, Alan Yan Wing, Ying, Lin Kwan, Ying, Lin Kwan Edwin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEUNG, Hon Kwong Andy 01 January 2009 - 1
PANG, King Fai 20 April 2007 - 1
WONG, Chi Yun Allan N/A - 1
ARMSTRONG, Edward Barry N/A 20 November 2000 1
DICKSON, Andrew Philip 24 March 2004 15 May 2007 1
HEYDE, Sidney Arthur N/A 01 October 1993 1
HO HOOK-LAM, William N/A 01 July 2002 1
HYDE, Sidney Arthur 23 July 1996 20 November 2000 1
LEE, Wai Kien 24 June 1994 20 April 2007 1
TSO, Alan Yan Wing 09 December 2002 15 October 2004 1
YING, Lin Kwan 20 April 2007 01 January 2009 1
YING, Lin Kwan Edwin 28 February 2003 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MASON, Stephen 17 November 2000 - 1
MACGREGOR, Walter N/A 09 August 1993 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
PSC08 - N/A 22 July 2020
PSC07 - N/A 21 July 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 28 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 19 July 2018
PSC05 - N/A 09 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 13 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 11 August 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
363s - Annual Return 01 August 2003
AUD - Auditor's letter of resignation 27 May 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 20 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
CERTNM - Change of name certificate 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 27 June 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 23 July 1996
287 - Change in situation or address of Registered Office 15 February 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 05 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 July 1994
288 - N/A 05 July 1994
AA - Annual Accounts 30 June 1994
RESOLUTIONS - N/A 23 June 1994
CERT7 - Re-registration of a company from private to public with a change of name 23 June 1994
AUDS - Auditor's statement 23 June 1994
AUDR - Auditor's report 23 June 1994
BS - Balance sheet 23 June 1994
MAR - Memorandum and Articles - used in re-registration 23 June 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 23 June 1994
43(3) - Application by a private company for re-registration as a public company 23 June 1994
288 - N/A 07 December 1993
288 - N/A 26 August 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 16 June 1993
363b - Annual Return 23 September 1992
AA - Annual Accounts 21 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
AA - Annual Accounts 14 August 1991
363b - Annual Return 14 August 1991
363(287) - N/A 14 August 1991
287 - Change in situation or address of Registered Office 13 March 1991
AA - Annual Accounts 10 February 1991
363a - Annual Return 07 January 1991
RESOLUTIONS - N/A 19 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1990
123 - Notice of increase in nominal capital 19 April 1990
AA - Annual Accounts 05 January 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 08 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1988
PUC 2 - N/A 14 April 1988
287 - Change in situation or address of Registered Office 09 March 1988
288 - N/A 10 November 1987
NEWINC - New incorporation documents 14 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.