Company number 02082547
Status Active
Incorporation Date 10 December 1986
Company Type Private Limited Company
Address 4 BLENHEIM COURT, BROWNFIELDS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1AD
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
GBP 100
. The most likely internet sites of V.O.R. SERVICES LIMITED are www.vorservices.co.uk, and www.v-o-r-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. V O R Services Limited is a Private Limited Company.
The company registration number is 02082547. V O R Services Limited has been working since 10 December 1986.
The present status of the company is Active. The registered address of V O R Services Limited is 4 Blenheim Court Brownfields Welwyn Garden City Hertfordshire Al7 1ad. . SPIERS, Jo Anne is a Secretary of the company. SPIERS, Glyn Peter is a Director of the company. Director CHAPLIN, Kenneth Victor has been resigned. Director GISSING, Philip Frank has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Glyn Peter Spiers
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Jo Anne Spiers
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
V.O.R. SERVICES LIMITED Events
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
15 Jan 2016
Director's details changed for Mr Glyn Peter Spiers on 19 November 2015
15 Jan 2016
Secretary's details changed for Jo Anne Spiers on 19 November 2015
...
... and 77 more events
26 Mar 1987
Accounting reference date notified as 31/03
05 Mar 1987
Registered office changed on 05/03/87 from: 4 burnside hertford herts SG14 2AW
11 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Dec 1986
Secretary resigned;new secretary appointed
10 Dec 1986
Certificate of Incorporation