Company NameVectra Europa Limited
DirectorPaul Greenwood
Company StatusActive
Company Number04638078
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Greenwood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(1 week after company formation)
Appointment Duration21 years, 3 months
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Turnpike Road
Blunsdon
Wiltshire
SN26 7EA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameTax Watchdog Direct Limited (Corporation)
StatusResigned
Appointed22 January 2003(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2004)
Correspondence AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BG
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 May 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2008)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ

Location

Registered AddressBailey Oster Chartered Accountants
Mellor House
65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£332,083
Cash£302,836
Current Liabilities£92,342

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
29 January 2024Unaudited abridged accounts made up to 31 January 2023 (8 pages)
7 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 31 January 2022 (8 pages)
1 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 31 January 2021 (8 pages)
22 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
10 November 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
13 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
7 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
12 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
15 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 July 2013Registered office address changed from C/O Bailey Oster Chartered Accountants Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Bailey Oster Chartered Accountants Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Bailey Oster Chartered Accountants Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 8 July 2013 (1 page)
14 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Paul Greenwood on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Greenwood on 1 October 2009 (2 pages)
19 February 2010Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place, Stockport Cheshire SK1 3TZ on 19 February 2010 (1 page)
19 February 2010Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place, Stockport Cheshire SK1 3TZ on 19 February 2010 (1 page)
19 February 2010Director's details changed for Paul Greenwood on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 February 2009Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
27 February 2009Return made up to 15/01/09; full list of members (3 pages)
27 February 2009Return made up to 15/01/09; full list of members (3 pages)
27 February 2009Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 February 2008Return made up to 15/01/08; full list of members (2 pages)
21 February 2008Registered office changed on 21/02/08 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
21 February 2008Return made up to 15/01/08; full list of members (2 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Registered office changed on 21/02/08 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
21 February 2008Registered office changed on 21/02/08 from: c/o twd accountants LTD grosvenor house st. Thomas's place, stockport cheshire SK1 3TZ (1 page)
21 February 2008Registered office changed on 21/02/08 from: c/o twd accountants LTD grosvenor house st. Thomas's place, stockport cheshire SK1 3TZ (1 page)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 March 2007Return made up to 15/01/07; full list of members (2 pages)
9 March 2007Return made up to 15/01/07; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
7 December 2006Registered office changed on 07/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 February 2006Return made up to 15/01/06; full list of members (2 pages)
24 February 2006Return made up to 15/01/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 February 2005Return made up to 15/01/05; full list of members (6 pages)
10 February 2005Return made up to 15/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 9TH floor regent house, heaton lane stockport SK4 1BS (1 page)
28 June 2004Registered office changed on 28/06/04 from: 9TH floor regent house, heaton lane stockport SK4 1BS (1 page)
8 March 2004Return made up to 15/01/04; full list of members (6 pages)
8 March 2004Return made up to 15/01/04; full list of members (6 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
15 January 2003Incorporation (12 pages)
15 January 2003Incorporation (12 pages)