UKBizDB.co.uk

GROUP 4 VEHICLE LOGISTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Group 4 Vehicle Logistics Limited. The company was founded 9 years ago and was given the registration number 09569221. The firm's registered office is in PORTSMOUTH. You can find them at 143 Havant Road, Drayton, Portsmouth, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GROUP 4 VEHICLE LOGISTICS LIMITED
Company Number:09569221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:143 Havant Road, Drayton, Portsmouth, England, PO6 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Leigh Street, Burslem, United Kingdom, ST6 1BE

Director30 April 2015Active
143, Havant Road, Drayton, Portsmouth, England, PO6 2AA

Director30 April 2015Active
143, Havant Road, Drayton, Portsmouth, England, PO6 2AA

Director30 April 2015Active
30 Lindadale Avenue, Accrington, England, BB5 0NG

Director01 November 2018Active

People with Significant Control

Southern Counties Car Deliveries Ltd.
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:143, Havant Road, Portsmouth, England, PO6 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Click N Drive Limited
Notified on:04 January 2019
Status:Active
Country of residence:England
Address:Unit 6, Burslem Enterprise Centre, Moorland Road, Stoke-On-Trent, England, ST6 1JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Derek Smith
Notified on:01 November 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:30, Lindadale Avenue, Accrington, England, BB5 0NG
Nature of control:
  • Right to appoint and remove directors
Mr Donald Amos Beardmore
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:4, Leigh Street, Stoke-On-Trent, England, ST6 1BE
Nature of control:
  • Right to appoint and remove directors
Mrs Siobhan Marie Sicorello
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:143, Havant Road, Portsmouth, England, PO6 2AA
Nature of control:
  • Right to appoint and remove directors
Mr John Edmans
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:143, Havant Road, Portsmouth, England, PO6 2AA
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Capital

Capital alter shares subdivision.

Download
2020-06-23Resolution

Resolution.

Download
2020-06-23Capital

Capital name of class of shares.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.