About

Registered Number: 06948842
Date of Incorporation: 30/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Main Works, St. Thomas Road, Huddersfield, West Yorkshire, HD1 3LG

 

Vtl Automotive Ltd was founded on 30 June 2009. We don't know the number of employees at this company. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOUAN, Bruno Antoine Eugene 30 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
JOUAN, Bruno 30 December 2009 01 June 2012 1
MYERS, Daniel Richard 01 June 2012 30 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 11 April 2017
TM01 - Termination of appointment of director 08 December 2016
TM02 - Termination of appointment of secretary 08 December 2016
AA - Annual Accounts 26 August 2016
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 August 2013
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 18 June 2012
AP03 - Appointment of secretary 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 19 July 2010
CERTNM - Change of name certificate 18 January 2010
CONNOT - N/A 18 January 2010
AP03 - Appointment of secretary 06 January 2010
AP01 - Appointment of director 05 January 2010
AD01 - Change of registered office address 05 January 2010
AA01 - Change of accounting reference date 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
CERTNM - Change of name certificate 26 October 2009
RESOLUTIONS - N/A 26 October 2009
RESOLUTIONS - N/A 17 October 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.