UKBizDB.co.uk

VECTOR FREIGHT LIMITED

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

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.

Company Information

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:
  • 46190 - Agents involved in the sale of a variety of goods
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Victoria Mill, Andrew Street, Compstall Stockport, Cheshire, SK6 5HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pear Mill (Unit F4, 5th Floor), Stockport Road West, Bredbury, Stockport, England, SK6 2BP

Secretary04 May 2018Active
Pear Mill (Unit F4, 5th Floor), Stockport Road West, Bredbury, Stockport, England, SK6 2BP

Director01 December 2022Active
Pear Mill (Unit F4, 5th Floor), Stockport Road West, Bredbury, Stockport, England, SK6 2BP

Director03 May 2018Active
Victoria Mill, Andrew Street, Compstall Stockport, SK6 5HN

Secretary20 August 1997Active
Victoria Mill, Andrew Street, Compstall Stockport, SK6 5HN

Secretary24 February 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 August 1997Active
Pear Mill (Unit F4, 5th Floor), Stockport Road West, Bredbury, Stockport, England, SK6 2BP

Director11 May 2020Active
18, Gower Hey Gardens, Gee Cross, Hyde, United Kingdom, SK14 5GD

Director20 August 1997Active
91 Town Lane, Mobberley, Knutsford, WA16 7HH

Director20 August 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 August 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.