Bredbury
Stockport
SK6 2BP
Secretary Name | Mr Jeffrey Hales |
---|---|
Status | Current |
Appointed | 04 May 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Pear Mill (Unit F4, 5th Floor) Stockport Road West Bredbury Stockport SK6 2BP |
Director Name | Mr Brent Allman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Transport Coordinator |
Country of Residence | England |
Correspondence Address | Pear Mill (Unit F4, 5th Floor) Stockport Road West Bredbury Stockport SK6 2BP |
Director Name | Mr Clifford Norman Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gower Hey Gardens Gee Cross Hyde Cheshire SK14 5GD |
Director Name | Mr George Peter Wood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Town Lane Mobberley Knutsford Cheshire WA16 7HH |
Secretary Name | Mr Clifford Norman Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Operations Director |
Correspondence Address | Victoria Mill Andrew Street Compstall Stockport Cheshire SK6 5HN |
Secretary Name | Mr Peter Wood |
---|---|
Status | Resigned |
Appointed | 24 February 2015(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Victoria Mill Andrew Street Compstall Stockport Cheshire SK6 5HN |
Director Name | Mr Robert Hales |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Pear Mill (Unit F4, 5th Floor) Stockport Road West Bredbury Stockport SK6 2BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | vectorfreight.co.uk |
---|
Registered Address | Pear Mill (Unit F4, 5th Floor) Stockport Road West Bredbury Stockport SK6 2BP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
2 at £1 | G.p. Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,241 |
Current Liabilities | £77,905 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
2 December 2022 | Delivered on: 15 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
24 June 1998 | Delivered on: 3 July 1998 Persons entitled: Bibby Financial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge any present and future debt the ownership of which shall fail to vest absolutely and effectively in the security holder with all related rights thereof (the "factored debts") and all amounts now or at any time owing o becoming due to the company on any account whatsoever and related rights thereof (the other debts") and floating charge all monies recieved in respect of the other debts. See the mortgage charge document for full details. Outstanding |
29 September 1997 | Delivered on: 1 October 1997 Persons entitled: Midland 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. Outstanding |
9 January 1998 | Delivered on: 15 January 1998 Satisfied on: 6 June 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
9 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 June 2023 | Satisfaction of charge 3 in full (1 page) |
2 June 2023 | Satisfaction of charge 1 in full (1 page) |
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
15 December 2022 | Appointment of Mr Brent Allman as a director on 1 December 2022 (2 pages) |
15 December 2022 | Cessation of Jeffrey William Hales as a person with significant control on 1 January 2022 (1 page) |
15 December 2022 | Registration of charge 034225830004, created on 2 December 2022 (13 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 December 2022 | Termination of appointment of Robert Hales as a director on 1 December 2022 (1 page) |
9 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 October 2021 | Registered office address changed from F4 (5th Floor) Stockport Road West Bredbury Stockport Cheshire SK6 2BP England to Pear Mill (Unit F4, 5th Floor) Stockport Road West Bredbury Stockport SK6 2BP on 15 October 2021 (1 page) |
14 October 2021 | Registered office address changed from Victoria Mill Andrew Street Compstall Stockport Cheshire SK6 5HN to F4 (5th Floor) Stockport Road West Bredbury Stockport Cheshire SK6 2BP on 14 October 2021 (1 page) |
22 June 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
19 May 2020 | Appointment of Mr Robert Hales as a director on 11 May 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
14 September 2018 | Notification of Jeffrey Hales as a person with significant control on 1 July 2018 (2 pages) |
12 July 2018 | Notification of Jeffrey Hales as a person with significant control on 3 May 2018 (2 pages) |
5 June 2018 | Cessation of Peter Wood as a person with significant control on 3 May 2018 (1 page) |
5 June 2018 | Notification of Jeffrey Hales as a person with significant control on 31 May 2018 (2 pages) |
5 June 2018 | Appointment of Mr Jeffrey Hales as a secretary on 4 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Peter Wood as a secretary on 4 May 2018 (1 page) |
5 June 2018 | Termination of appointment of George Peter Wood as a director on 4 May 2018 (1 page) |
3 May 2018 | Appointment of Mr Jeffrey William Hales as a director on 3 May 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Appointment of Mr Peter Wood as a secretary on 24 February 2015 (2 pages) |
14 September 2015 | Termination of appointment of Clifford Norman Wood as a secretary on 23 February 2015 (1 page) |
14 September 2015 | Termination of appointment of Clifford Norman Wood as a secretary on 23 February 2015 (1 page) |
14 September 2015 | Termination of appointment of Clifford Norman Wood as a director on 23 February 2015 (1 page) |
14 September 2015 | Termination of appointment of Clifford Norman Wood as a director on 23 February 2015 (1 page) |
14 September 2015 | Appointment of Mr Peter Wood as a secretary on 24 February 2015 (2 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Secretary's details changed for Mr Clifford Norman Wood on 20 August 2010 (1 page) |
10 September 2010 | Director's details changed for George Peter Wood on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Clifford Norman Wood on 20 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Secretary's details changed for Mr Clifford Norman Wood on 20 August 2010 (1 page) |
10 September 2010 | Director's details changed for George Peter Wood on 20 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Mr Clifford Norman Wood on 20 August 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Director and secretary's change of particulars / clifford wood / 01/04/2009 (2 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
3 September 2009 | Director and secretary's change of particulars / clifford wood / 01/04/2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
14 September 2006 | Return made up to 20/08/06; full list of members
|
14 September 2006 | Return made up to 20/08/06; full list of members
|
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 February 2006 | Return made up to 20/08/05; full list of members (7 pages) |
10 February 2006 | Return made up to 20/08/05; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2002 | Return made up to 20/08/02; full list of members (7 pages) |
18 October 2002 | Return made up to 20/08/02; full list of members (7 pages) |
6 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page) |
24 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
28 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
28 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 March 1998 | Company name changed\certificate issued on 31/03/98 (2 pages) |
31 March 1998 | Company name changed triangle freight services limite d\certificate issued on 01/04/98 (2 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
9 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
20 August 1997 | Incorporation (17 pages) |
20 August 1997 | Incorporation (17 pages) |