This company is commonly known as Vector Freight Limited. The company was founded 26 years ago and was given the registration number 03422583. The firm's registered office is in COMPSTALL STOCKPORT. You can find them at Victoria Mill, Andrew Street, Compstall Stockport, Cheshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | VECTOR FREIGHT LIMITED |
---|---|---|
Company Number | : | 03422583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Mill, Andrew Street, Compstall Stockport, Cheshire, SK6 5HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pear Mill (Unit F4, 5th Floor), Stockport Road West, Bredbury, Stockport, England, SK6 2BP | Secretary | 04 May 2018 | Active |
Pear Mill (Unit F4, 5th Floor), Stockport Road West, Bredbury, Stockport, England, SK6 2BP | Director | 01 December 2022 | Active |
Pear Mill (Unit F4, 5th Floor), Stockport Road West, Bredbury, Stockport, England, SK6 2BP | Director | 03 May 2018 | Active |
Victoria Mill, Andrew Street, Compstall Stockport, SK6 5HN | Secretary | 20 August 1997 | Active |
Victoria Mill, Andrew Street, Compstall Stockport, SK6 5HN | Secretary | 24 February 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 August 1997 | Active |
Pear Mill (Unit F4, 5th Floor), Stockport Road West, Bredbury, Stockport, England, SK6 2BP | Director | 11 May 2020 | Active |
18, Gower Hey Gardens, Gee Cross, Hyde, United Kingdom, SK14 5GD | Director | 20 August 1997 | Active |
91 Town Lane, Mobberley, Knutsford, WA16 7HH | Director | 20 August 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 August 1997 | Active |
Mr Jeffrey William Hales | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pear Mill (Unit F4, 5th Floor), Stockport Road West, Stockport, England, SK6 2BP |
Nature of control | : |
|
Mr Jeffrey William Hales | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pear Mill (Unit F4, 5th Floor), Stockport Road West, Stockport, England, SK6 2BP |
Nature of control | : |
|
Mr Jeffrey William Hales | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pear Mill (Unit F4, 5th Floor), Stockport Road West, Stockport, England, SK6 2BP |
Nature of control | : |
|
Mr Peter Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Victoria Mill, Compstall Stockport, SK6 5HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.