Company NameVETT Logistics Ltd
DirectorRichard John Hull
Company StatusActive - Proposal to Strike off
Company Number11230637
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years, 2 months ago)
Previous Name999 Express Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard John Hull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 York Road
North Weald
Epping
CM16 6HT
Director NameMr Akhte Ruzzaman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 2018)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address603 Petticoat Square
London
E1 7ED
Director NameMr Richard Hull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(7 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 York Road
North Weald
Epping
CM16 6HT
Director NameMrs Mary Ellen Jolley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 September 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address55 York Road
North Weald
Epping
Essex
CM16 6HT
Director NameMr Richard John Hull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Suite 1 Bowden Terminal Luckyn Lane
Luckyn Lane
Basildon
Essex
SS14 3AX
Director NameMrs Mary Jolley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
CO15 1SG

Location

Registered Address55 York Road
North Weald
Epping
CM16 6HT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts26 February 2022 (2 years, 2 months ago)
Next Accounts Due26 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return27 May 2022 (1 year, 11 months ago)
Next Return Due10 June 2023 (overdue)

Filing History

19 August 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
29 June 2020Change of details for Mr Richard John Hull as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Mrs Mary Jolley on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Mr Richard John Hull on 26 June 2020 (2 pages)
14 May 2020Notification of Richard Hull as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Cessation of Mary Jolley as a person with significant control on 14 May 2020 (1 page)
14 May 2020Appointment of Mr Richard John Hull as a director on 14 May 2020 (2 pages)
12 March 2020Registered office address changed from Bowden Terminal Suite 1 Bowden Terminal Luckyn Lane Luckyn Lane Basildon Essex SS14 3AX England to 92 Station Road Clacton-on-Sea CO15 1SG on 12 March 2020 (1 page)
25 November 2019Termination of appointment of Richard John Hull as a director on 25 November 2019 (1 page)
25 November 2019Notification of Mary Jolley as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Appointment of Mrs Mary Jolley as a director on 25 November 2019 (2 pages)
25 November 2019Cessation of Richard John Hull as a person with significant control on 25 November 2019 (1 page)
18 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-13
(3 pages)
13 September 2019Registered office address changed from Bowden Terminal Suite 1 Bowden Terminal Luckyn Lane Luckyn Lane Basildon Essex SS14 3AX England to Bowden Terminal Suite 1 Bowden Terminal Luckyn Lane Luckyn Lane Basildon Essex SS14 3AX on 13 September 2019 (1 page)
13 September 2019Registered office address changed from 55 York Road North Weald Epping Essex CM16 6HT United Kingdom to Bowden Terminal Suite 1 Bowden Terminal Luckyn Lane Luckyn Lane Basildon Essex SS14 3AX on 13 September 2019 (1 page)
13 September 2019Termination of appointment of Mary Ellen Jolley as a director on 13 September 2019 (1 page)
13 September 2019Notification of Richard John Hull as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Appointment of Mr Richard John Hull as a director on 13 September 2019 (2 pages)
13 September 2019Cessation of Mary Ellen Jolley as a person with significant control on 13 September 2019 (1 page)
5 August 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
15 July 2019Registered office address changed from 55 York Road North Weald Epping CM16 6HT England to 55 York Road North Weald Epping Essex CM16 6HT on 15 July 2019 (1 page)
15 July 2019Change of details for Mrs Mary Ellen Jolley as a person with significant control on 13 July 2019 (2 pages)
15 July 2019Director's details changed for Mrs Mary Ellen Jolley on 13 July 2019 (2 pages)
15 July 2019Director's details changed for Mrs Mary Ellen Jolley on 13 July 2019 (2 pages)
29 November 2018Cessation of Richard John Hull as a person with significant control on 28 November 2018 (1 page)
29 November 2018Appointment of Mrs Mary Ellen Jolley as a director on 29 November 2018 (2 pages)
29 November 2018Notification of Mary Ellen Jolley as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Termination of appointment of Richard Hull as a director on 28 November 2018 (1 page)
9 October 2018Registered office address changed from 603 Petticoat Square London E1 7ED England to 55 York Road North Weald Epping CM16 6HT on 9 October 2018 (1 page)
9 October 2018Termination of appointment of Akhte Ruzzaman as a director on 9 October 2018 (1 page)
9 October 2018Cessation of Akhte Ruzzaman as a person with significant control on 9 October 2018 (1 page)
9 October 2018Appointment of Mr Richard Hull as a director on 9 October 2018 (2 pages)
9 October 2018Notification of Richard Hull as a person with significant control on 9 October 2018 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
26 June 2018Notification of Akhte Ruzzaman as a person with significant control on 25 June 2018 (2 pages)
26 June 2018Appointment of Mr Akhte Ruzzaman as a director on 25 June 2018 (2 pages)
26 June 2018Termination of appointment of Richard Hull as a director on 26 June 2018 (1 page)
26 June 2018Cessation of Richard Hull as a person with significant control on 26 June 2018 (1 page)
26 June 2018Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG England to 603 Petticoat Square London E1 7ED on 26 June 2018 (1 page)
16 March 2018Registered office address changed from 55 York Road North Weald Essex CM16 6HT England to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 16 March 2018 (1 page)
16 March 2018Change of details for Mr Richard Hull as a person with significant control on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Richard Hull on 16 March 2018 (2 pages)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)