Watford
WD25 9XX
Director Name | Mrs Wendy Anne Knight |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(7 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 January 2014) |
Role | Administrative Director |
Country of Residence | England |
Correspondence Address | 58 Harthall Lane Kings Langley Hertfordshire WD4 8JH |
Director Name | Dr Stella Catherine Knight |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 October 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nightingale Road Bushey Watford Hertfordshire WD2 3NJ |
Secretary Name | Mr Anthony Hugh Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Harthall Lane Kings Langley Hertfordshire WD4 8JH |
Director Name | Mr Anthony Hugh Knight |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(10 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 14 September 2023) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 58 Harthall Lane Kings Langley Hertfordshire WD4 8JH |
Director Name | Andrew Stirrat |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 March 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 52 Whitecroft St. Albans Hertfordshire AL1 1UR |
Director Name | Neil Ivan Baskerville |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2009) |
Role | General Manager |
Correspondence Address | 6a Royston Road St Albans Hertfordshire AL1 5NG |
Director Name | Mr Matthew James Brotherton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(33 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 14 September 2023) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Vintec Laboratories Limited Building Research Esta Bucknalls Lane Watford WD25 9XX |
Website | vinteclabs.com |
---|---|
Telephone | 01923 661144 |
Telephone region | Watford |
Registered Address | Building 26, Building Research Establishment Bucknalls Lane Watford WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £236,674 |
Cash | £64,017 |
Current Liabilities | £56,033 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
1 May 1987 | Delivered on: 19 May 1987 Persons entitled: Itw Limited Classification: Rent deposit deed Secured details: £4,625. Particulars: The deposit balances in the initial interest earning deposit account in the name of itw limited. Outstanding |
---|---|
17 September 1986 | Delivered on: 29 September 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owing to the company. Outstanding |
4 October 2023 | Appointment of Mr Simon Parrington as a director on 14 September 2023 (2 pages) |
---|---|
4 October 2023 | Termination of appointment of Anthony Hugh Knight as a secretary on 14 September 2023 (1 page) |
4 October 2023 | Notification of Celnor Group Limited as a person with significant control on 14 September 2023 (2 pages) |
4 October 2023 | Cessation of Anthony Hugh Knight as a person with significant control on 14 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Matthew James Brotherton as a director on 14 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Anthony Hugh Knight as a director on 14 September 2023 (1 page) |
31 August 2023 | Satisfaction of charge 2 in full (1 page) |
31 August 2023 | Satisfaction of charge 1 in full (1 page) |
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
14 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
25 March 2022 | Termination of appointment of Andrew Stirrat as a director on 19 March 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
8 April 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
14 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 September 2016 | Appointment of Mr Matthew James Brotherton as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Matthew James Brotherton as a director on 5 September 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 November 2015 | Registered office address changed from Vintec Laboratories Limited Building 9 Building Research Establishment Bucknalls Lane Garston Watford Herts WD25 9XX to Building 26, Building Research Establishment Bucknalls Lane Watford WD25 9XX on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Vintec Laboratories Limited Building 9 Building Research Establishment Bucknalls Lane Garston Watford Herts WD25 9XX to Building 26, Building Research Establishment Bucknalls Lane Watford WD25 9XX on 12 November 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 November 2014 | Termination of appointment of Stella Catherine Knight as a director on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Stella Catherine Knight as a director on 31 October 2014 (1 page) |
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Wendy Knight as a director (1 page) |
21 May 2014 | Termination of appointment of Wendy Knight as a director (1 page) |
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Wendy Knight as a director (1 page) |
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Wendy Knight as a director (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 April 2010 | Director's details changed for Anthony Hugh Knight on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Anthony Hugh Knight on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Anthony Hugh Knight on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dr Stella Catherine Knight on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Mrs Wendy Anne Knight on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Dr Stella Catherine Knight on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dr Stella Catherine Knight on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Andrew Stirrat on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Andrew Stirrat on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Wendy Anne Knight on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Wendy Anne Knight on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Andrew Stirrat on 1 April 2010 (2 pages) |
4 September 2009 | Appointment terminated director neil baskerville (1 page) |
4 September 2009 | Appointment terminated director neil baskerville (1 page) |
18 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (5 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (5 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 58 harthall lane kings langley hertfordshire WD4 8JH (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 58 harthall lane kings langley hertfordshire WD4 8JH (1 page) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 June 2007 | Return made up to 06/04/07; no change of members (8 pages) |
13 June 2007 | Return made up to 06/04/07; no change of members (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 April 2006 | Return made up to 06/04/06; full list of members (8 pages) |
19 April 2006 | Return made up to 06/04/06; full list of members (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
31 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
31 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
10 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
22 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
22 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
27 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
30 August 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
30 August 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
17 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 30 November 1999 (12 pages) |
23 August 2000 | Full accounts made up to 30 November 1999 (12 pages) |
25 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
25 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
18 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
18 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
12 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
21 August 1998 | Full accounts made up to 30 November 1997 (12 pages) |
21 August 1998 | Full accounts made up to 30 November 1997 (12 pages) |
18 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 30 November 1996 (12 pages) |
20 August 1997 | Full accounts made up to 30 November 1996 (12 pages) |
27 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
29 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
29 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
5 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
18 July 1995 | Return made up to 06/04/95; no change of members
|
18 July 1995 | Return made up to 06/04/95; no change of members
|