Warning: file_put_contents(c/f6d4c61607c6a78e47a90b50530ad811.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b2b8d93f77b536c801f49a1c84017d2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vehicle And Logistic Solutions Limited, PR2 2XU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VEHICLE AND LOGISTIC SOLUTIONS LIMITED

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

This company is commonly known as Vehicle And Logistic Solutions Limited. The company was founded 13 years ago and was given the registration number 07453580. The firm's registered office is in RIVERSWAY. You can find them at 4 Nile Close, Nelson Court Business Centre, Riversway, Preston. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:VEHICLE AND LOGISTIC SOLUTIONS LIMITED
Company Number:07453580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:4 Nile Close, Nelson Court Business Centre, Riversway, Preston, PR2 2XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director18 December 2017Active
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director01 September 2015Active
56, Bloomfield Grange, Preston, England, PR1 9LJ

Director29 November 2010Active
59, Henlow Avenue, Southdean, Kirby, England, L32 9RN

Director29 November 2010Active
4, Nile Close, Nelson Court Business Centre, Riversway, PR2 2XU

Director01 October 2015Active

People with Significant Control

Mr Colin Henry Wells
Notified on:01 July 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:7-9, Station Road, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Accounts

Accounts amended with accounts type micro entity.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Address

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

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Resolution

Resolution.

Download
2016-01-06Capital

Capital allotment shares.

Download
2015-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.