UKBizDB.co.uk

VSTRANSPORT LTD

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

This company is commonly known as Vstransport Ltd. The company was founded 6 years ago and was given the registration number 11002914. The firm's registered office is in NORTHAMPTON. You can find them at 96 Greatmeadow, , Northampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:VSTRANSPORT LTD
Company Number:11002914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:96 Greatmeadow, Northampton, England, NN3 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Director31 March 2020Active
14, Stafford Place, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6NN

Secretary09 October 2017Active
14, Stafford Place, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6NN

Director09 October 2017Active
96, Greatmeadow, Northampton, England, NN3 8DF

Director14 June 2018Active
14, Stafford Place, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6NN

Director09 October 2017Active

People with Significant Control

Mr Vitauts Popovs
Notified on:01 June 2020
Status:Active
Date of birth:May 1991
Nationality:Latvian
Address:The Town Hall, 83 Burnley Road, Burnley, BB12 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Natalia Puls
Notified on:18 June 2018
Status:Active
Date of birth:July 1979
Nationality:Romanian
Country of residence:England
Address:96, Greatmeadow, Northampton, England, NN3 8DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sergiu Basoc
Notified on:18 June 2018
Status:Active
Date of birth:December 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:14, Stafford Place, Northampton, United Kingdom, NN3 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-03Address

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

Download
2021-03-29Address

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

Download
2021-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-29Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Address

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

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.