About

Registered Number: 04203610
Date of Incorporation: 23/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Hincheslea House, Hincheslea, Brockenhurst, Hampshire, SO42 7UP,

 

V.T.K. Ltd was registered on 23 April 2001 with its registered office in Brockenhurst in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at V.T.K. Ltd. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELRAY NOMINEES LIMITED 28 November 2013 13 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 01 May 2020
PSC07 - N/A 01 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 10 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 16 January 2018
CH01 - Change of particulars for director 02 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 11 May 2015
TM02 - Termination of appointment of secretary 04 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 16 April 2014
TM01 - Termination of appointment of director 13 January 2014
AD01 - Change of registered office address 13 January 2014
AP02 - Appointment of corporate director 28 November 2013
AR01 - Annual Return 15 May 2013
CH03 - Change of particulars for secretary 15 May 2013
AA - Annual Accounts 15 April 2013
CH01 - Change of particulars for director 11 December 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 14 April 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 23 April 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 04 May 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
225 - Change of Accounting Reference Date 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
RESOLUTIONS - N/A 13 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.