Crossley Rd
Stockport
SK4 5DZ
Director Name | Stephen Davies |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1999(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield House, Unit 9 Discovery Park Crossley Rd Stockport SK4 5DZ |
Secretary Name | Carol Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Fallowfield House, Unit 9 Discovery Park Crossley Rd Stockport SK4 5DZ |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | vehicledeliveries.co.uk |
---|---|
Telephone | 0161 9479100 |
Telephone region | Manchester |
Registered Address | Fallowfield House, Unit 9 Discovery Park Crossley Rd Stockport SK4 5DZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
80 at £1 | Stephen Davies & Dianne Davies 80.00% Ordinary |
---|---|
20 at £1 | Gwilym Davies 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,726 |
Cash | £140,713 |
Current Liabilities | £149,375 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
15 February 2016 | Delivered on: 17 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 October 2007 | Delivered on: 24 October 2007 Satisfied on: 27 January 2016 Persons entitled: Gullwing Property Gp Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. See the mortgage charge document for full details. Fully Satisfied |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
14 April 2020 | Confirmation statement made on 8 April 2020 with updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from The Lodge Crossley Park Crossley Rd Stockport Cheshire SK4 5BF to Fallowfield House, Unit 9 Discovery Park Crossley Rd Stockport SK4 5DZ on 27 February 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 February 2016 | Registration of charge 037494960002, created on 15 February 2016 (8 pages) |
17 February 2016 | Registration of charge 037494960002, created on 15 February 2016 (8 pages) |
27 January 2016 | Satisfaction of charge 1 in full (1 page) |
27 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Secretary's details changed for Carol Davies on 30 April 2013 (1 page) |
10 April 2014 | Secretary's details changed for Carol Davies on 30 April 2013 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 November 2012 | Registered office address changed from Unit 4 Crossley Park Crossley Road Stockport Cheshire SK4 5BH on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Unit 4 Crossley Park Crossley Road Stockport Cheshire SK4 5BH on 29 November 2012 (1 page) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Gwilym Davies on 8 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Gwilym Davies on 8 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Stephen Davies on 8 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Gwilym Davies on 8 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Stephen Davies on 8 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Stephen Davies on 8 April 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 April 2010 | Annual return made up to 8 April 2010 (9 pages) |
29 April 2010 | Annual return made up to 8 April 2010 (9 pages) |
29 April 2010 | Annual return made up to 8 April 2010 (9 pages) |
3 March 2010 | Secretary's details changed for {officer_name} (3 pages) |
3 March 2010 | Secretary's details changed (3 pages) |
3 March 2010 | Secretary's details changed (3 pages) |
22 February 2010 | Director's details changed for Gwilym Davies on 10 December 2009 (4 pages) |
22 February 2010 | Director's details changed for Stephen Davies on 10 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Stephen Davies on 10 December 2009 (3 pages) |
22 February 2010 | Director's details changed for Gwilym Davies on 10 December 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
18 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 105 wellington road north stockport cheshire SK4 2LP (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 105 wellington road north stockport cheshire SK4 2LP (1 page) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members
|
16 April 2002 | Return made up to 08/04/02; full list of members
|
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
26 January 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
26 January 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Ad 08/04/99--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Ad 08/04/99--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Ad 08/04/99--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Ad 08/04/99--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
8 April 1999 | Incorporation (10 pages) |
8 April 1999 | Incorporation (10 pages) |