Company NameVince Brown Haulage Limited
Company StatusActive
Company Number04190019
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon John Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodnook Road
Appley Bridge
Lancashire
WN6 9JR
Director NameSusan Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address248 Gidlow Lane
Wigan
Lancashire
WN6 7BN
Director NameThomas Vincent Brown
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Gidlow Lane
Wigan
Lancashire
WN6 7BN
Secretary NameSusan Brown
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Gidlow Lane
Wigan
Lancashire
WN6 7BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01942 497928
Telephone regionWigan

Location

Registered Address248 Gidlow Lane
Wigan
Lancashire
WN6 7BN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Financials

Year2014
Net Worth£442,729
Cash£349,459
Current Liabilities£87,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

26 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(5 pages)
18 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Registered office address changed from 79 Woodnook Road Appley Bridge Lancashire WN6 9JR on 26 April 2010 (1 page)
26 April 2010Registered office address changed from , 79 Woodnook Road, Appley Bridge, Lancashire, WN6 9JR on 26 April 2010 (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Simon John Brown on 29 March 2010 (2 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
26 April 2010Registered office address changed from , 79 Woodnook Road, Appley Bridge, Lancashire, WN6 9JR on 26 April 2010 (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Simon John Brown on 29 March 2010 (2 pages)
26 April 2010Director's details changed for Thomas Vincent Brown on 29 March 2010 (2 pages)
26 April 2010Director's details changed for Thomas Vincent Brown on 29 March 2010 (2 pages)
26 April 2010Director's details changed for Susan Brown on 29 March 2010 (2 pages)
26 April 2010Director's details changed for Susan Brown on 29 March 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Return made up to 29/03/07; full list of members (3 pages)
27 April 2007Return made up to 29/03/07; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 29/03/06; full list of members (3 pages)
18 May 2006Return made up to 29/03/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 April 2005Return made up to 29/03/05; full list of members (3 pages)
20 April 2005Return made up to 29/03/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 29/03/04; full list of members (8 pages)
29 April 2004Return made up to 29/03/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 29/03/03; full list of members (8 pages)
29 April 2003Return made up to 29/03/03; full list of members (8 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Return made up to 29/03/02; full list of members (7 pages)
12 June 2002Return made up to 29/03/02; full list of members (7 pages)
24 April 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2001Secretary resigned (2 pages)
5 April 2001Registered office changed on 05/04/01 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (2 pages)
5 April 2001Registered office changed on 05/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
29 March 2001Incorporation (11 pages)
29 March 2001Incorporation (11 pages)