This company is commonly known as Vesk Ltd. The company was founded 15 years ago and was given the registration number 06886888. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VESK LTD |
---|---|---|
Company Number | : | 06886888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 April 2009 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Retreat, 406 Roding Lane South, Woodford Green, Essex, England, IG8 8EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Secretary | 24 April 2009 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 24 April 2009 | Active |
Mr James Mackie | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-08-24 | Officers | Change person secretary company with change date. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2017-01-17 | Gazette | Gazette notice voluntary. | Download |
2017-01-06 | Dissolution | Dissolution application strike off company. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Officers | Change person director company with change date. | Download |
2015-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-26 | Accounts | Change account reference date company current extended. | Download |
2013-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-22 | Mortgage | Legacy. | Download |
2012-02-01 | Officers | Change person director company with change date. | Download |
2011-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.