Chappel
Colchester
Essex
CO6 2EE
Director Name | Mr Robert Paul Messinger |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr Nicholas Tomlin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Farm Close Melton Woodbridge Suffolk IP12 1RL |
Director Name | Mr Michael Andrew Otto |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
76 at £1 | Andrew Duley 76.00% Ordinary |
---|---|
24 at £1 | Nicholas Tomlin 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£348,913 |
Current Liabilities | £1,100 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 April 2024 (3 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
16 June 2010 | Delivered on: 17 June 2010 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
4 June 2018 | Notification of Andrew Duley as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
1 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 December 2015 | Micro company accounts made up to 31 May 2015 (5 pages) |
11 December 2015 | Micro company accounts made up to 31 May 2015 (5 pages) |
8 October 2015 | Company name changed vt logistics LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Company name changed vt logistics LIMITED\certificate issued on 08/10/15
|
17 September 2015 | Appointment of Mr Robert Paul Messinger as a director on 1 September 2015 (3 pages) |
17 September 2015 | Appointment of Mr Robert Paul Messinger as a director on 1 September 2015 (3 pages) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 January 2012 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
18 January 2012 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
11 July 2011 | Termination of appointment of Nicholas Tomlin as a director (2 pages) |
11 July 2011 | Termination of appointment of Nicholas Tomlin as a director (2 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 27 April 2011 (2 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
7 April 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
3 February 2011 | Appointment of Martin Patrick Blackwell as a director (3 pages) |
3 February 2011 | Appointment of Martin Patrick Blackwell as a director (3 pages) |
3 December 2010 | Termination of appointment of Michael Otto as a director (2 pages) |
3 December 2010 | Termination of appointment of Michael Otto as a director (2 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
16 June 2010 | Registered office address changed from 51a Union St East Stowmarket Suffolk IP14 1HP United Kingdom on 16 June 2010 (2 pages) |
16 June 2010 | Appointment of Michael Andrew Otto as a director (3 pages) |
16 June 2010 | Registered office address changed from 51a Union St East Stowmarket Suffolk IP14 1HP United Kingdom on 16 June 2010 (2 pages) |
16 June 2010 | Appointment of Michael Andrew Otto as a director (3 pages) |
21 April 2010 | Incorporation (22 pages) |
21 April 2010 | Incorporation (22 pages) |