Warning: file_put_contents(c/bff5d0aeeaeeb440b1f9d2f778010646.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Vanguard Sustainable Transport Solutions Limited, B4 6AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VANGUARD SUSTAINABLE TRANSPORT SOLUTIONS LIMITED

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

This company is commonly known as Vanguard Sustainable Transport Solutions Limited. The company was founded 4 years ago and was given the registration number 12485267. The firm's registered office is in BIRMINGHAM. You can find them at No 1 Colmore Square, , Birmingham, West Midlands. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:VANGUARD SUSTAINABLE TRANSPORT SOLUTIONS LIMITED
Company Number:12485267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:No 1 Colmore Square, Birmingham, West Midlands, United Kingdom, B4 6AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyseley Energy Park, The Fordrough, Hay Mills, Birmingham, England, B25 8DW

Director26 February 2020Active
Tyseley Energy Park, The Fordrough, Hay Mills, Birmingham, England, B25 8DW

Director12 May 2020Active
Tyseley Energy Park, The Fordrough, Hay Mills, Birmingham, England, B25 8DW

Director01 July 2021Active
Tyseley Energy Park, The Fordrough, Hay Mills, Birmingham, England, B25 8DW

Director12 May 2022Active
27, Brittains Lane, Sevenoaks, England, TN13 2JW

Director29 July 2022Active

People with Significant Control

Mr Nicholas Anthony Tansley
Notified on:29 July 2022
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:27, Brittains Lane, Sevenoaks, England, TN13 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Charles Burrows
Notified on:26 February 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Tyseley Energy Park, The Fordrough, Birmingham, England, B25 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-05-14Capital

Capital allotment shares.

Download
2024-05-14Capital

Capital allotment shares.

Download
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-04Capital

Capital allotment shares.

Download
2024-03-04Capital

Capital allotment shares.

Download
2024-03-04Capital

Capital allotment shares.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Capital

Capital allotment shares.

Download
2023-09-18Resolution

Resolution.

Download
2023-09-13Incorporation

Memorandum articles.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Capital

Second filing capital allotment shares.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-20Capital

Capital allotment shares.

Download
2022-10-20Capital

Capital alter shares subdivision.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Capital

Capital allotment shares.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-19Capital

Capital variation of rights attached to shares.

Download
2022-10-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.