This company is commonly known as Vlt Logistics Limited. The company was founded 22 years ago and was given the registration number 04340150. The firm's registered office is in LEEDS. You can find them at Unit 8, Leeds Bradford Airport Estate, Harrogate Road, Yeadon, Leeds, West Yorkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | VLT LOGISTICS LIMITED |
---|---|---|
Company Number | : | 04340150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Leeds Bradford Airport Estate, Harrogate Road, Yeadon, Leeds, West Yorkshire, United Kingdom, LS19 7WP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Leeds Bradford Airport Estate, Harrogate Road, Yeadon, Leeds, United Kingdom, LS19 7WP | Director | 20 August 2019 | Active |
Unit 8, Leeds Bradford Airport Estate, Harrogate Road, Yeadon, Leeds, United Kingdom, LS19 7WP | Director | 03 April 2017 | Active |
Unit 8, Leeds Bradford Airport Estate, Harrogate Road, Yeadon, Leeds, United Kingdom, LS19 7WP | Secretary | 18 December 2001 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 14 December 2001 | Active |
Unit 8, Leeds Bradford Airport Estate, Harrogate Road, Yeadon, Leeds, United Kingdom, LS19 7WP | Director | 31 July 2017 | Active |
Unit 8, Leeds Bradford Airport Estate, Harrogate Road, Yeadon, Leeds, United Kingdom, LS19 7WP | Director | 03 April 2017 | Active |
BD10 | Director | 18 December 2001 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 14 December 2001 | Active |
Vlt Holdings Limited | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Leeds Bradford Airport Estate, Harrogate Road, Leeds, United Kingdom, LS19 7WP |
Nature of control | : |
|
Mrs Christine Anne Land | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Leeds Bradford Airport Estate, Harrogate Road, Yeadon, Leeds, United Kingdom, LS19 7WP |
Nature of control | : |
|
Mr Vernon Andrew Land | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Leeds Bradford Airport Estate, Harrogate Road, Yeadon, Leeds, United Kingdom, LS19 7WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Officers | Change person secretary company with change date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-01-07 | Miscellaneous | Legacy. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.