Maldon
Essex
CM9 4LQ
Director Name | Mr David Griffiths |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 December 2005) |
Role | Nvocc Operator |
Correspondence Address | 847 Chester Road Erdington Birmingham West Midlands B24 0BT |
Director Name | Mr Michael Patrick Madden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 December 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Avondale Drive Ramsbottom Bury Lancashire BL0 9SJ |
Director Name | Mr David Colin Matthews |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 December 2005) |
Role | Nvocc Operator |
Correspondence Address | 72 Kenmore Road Sale Cheshire M33 4LG |
Director Name | Mr Alan George Wells |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 December 2005) |
Role | Nvocc Operator |
Correspondence Address | Pippin Cottage Walden Road Hadstock Cambridge CB1 6NX |
Secretary Name | Mr David Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 847 Chester Road Erdington Birmingham West Midlands B24 0BT |
Director Name | Ryan Patrick Murphy |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | Flat B 25 Westbourne Gardens London W2 5NR |
Secretary Name | Panjaruthnam Govender |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 December 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | Flat 38 Lamb Court, 69 Narrow Street London E14 8EJ |
Secretary Name | Mr Christopher Michael Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 5 The Ridgeway Harold Wood Romford Essex RM3 0DS |
Website | vls-global.com |
---|
Registered Address | Station House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Vanguard Logistics Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
5 May 1989 | Delivered on: 16 May 1989 Satisfied on: 4 January 2006 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 May 2010 | Director's details changed for Ian Colin Gill on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Colin Gill on 30 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Christopher Spence as a secretary (1 page) |
30 April 2010 | Termination of appointment of Christopher Spence as a secretary (1 page) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Return made up to 10/04/08; full list of members (3 pages) |
27 October 2008 | Return made up to 10/04/08; full list of members (3 pages) |
29 September 2008 | Return made up to 10/04/07; full list of members (4 pages) |
29 September 2008 | Return made up to 10/04/07; full list of members (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from rainham house new road rainham essex RM13 8RH (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from rainham house new road rainham essex RM13 8RH (1 page) |
30 November 2007 | Sect 394 (1 page) |
30 November 2007 | Sect 394 (1 page) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 July 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 July 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
11 July 2006 | Return made up to 10/04/06; full list of members
|
11 July 2006 | Return made up to 10/04/06; full list of members
|
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: unit 50 britannia way britannia enterprise park lichfield staffordshire WS14 9UY (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: unit 50 britannia way britannia enterprise park lichfield staffordshire WS14 9UY (1 page) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (4 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (4 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
1 April 2004 | Return made up to 10/04/04; full list of members (9 pages) |
13 October 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
13 October 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (10 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (10 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
26 March 2002 | Return made up to 10/04/01; full list of members (8 pages) |
26 March 2002 | Return made up to 10/04/01; full list of members (8 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
1 March 2000 | Return made up to 10/04/99; full list of members
|
1 March 2000 | Return made up to 10/04/99; full list of members
|
28 February 2000 | Registered office changed on 28/02/00 from: 6TH floor furness house port of manchester manchester M5 2XA (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 6TH floor furness house port of manchester manchester M5 2XA (1 page) |
7 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
22 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
22 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 August 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 August 1997 (8 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (9 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (9 pages) |
12 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
16 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
17 May 1995 | Return made up to 10/04/95; no change of members
|
17 May 1995 | Return made up to 10/04/95; no change of members
|
9 March 1990 | Return made up to 20/02/90; full list of members (4 pages) |
9 March 1990 | Return made up to 20/02/90; full list of members (4 pages) |
1 September 1989 | Wd 30/08/89 ad 06/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1989 | Wd 30/08/89 ad 06/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1988 | Incorporation (12 pages) |
20 September 1988 | Incorporation (12 pages) |