-
ALL COUNTIES VEHICLE LOGISTICS LIMITED - 4 Queen Street, Newcastle, ST5 1ED, England, United Kingdom
Company Information
- Company registration number
- 08330296
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Queen Street
- Newcastle
- ST5 1ED
- England 4 Queen Street, Newcastle, ST5 1ED, England UK
Management
- Managing Directors
- EDMANS, Brigett
- EDMANS, John Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-13
- Age Of Company 2012-12-13 11 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Brigett Edmans
- Mr John Edmans
- Edmans Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2023-12-23
- Last Date: 2022-12-09
-
ALL COUNTIES VEHICLE LOGISTICS LIMITED Company Description
- ALL COUNTIES VEHICLE LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 08330296. Its current trading status is "live". It was registered 2012-12-13. It has declared SIC or NACE codes as "49410". It has 2 directors It can be contacted at 4 Queen Street .
Get ALL COUNTIES VEHICLE LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: All Counties Vehicle Logistics Limited - 4 Queen Street, Newcastle, ST5 1ED, England, United Kingdom
- 2012-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALL COUNTIES VEHICLE LOGISTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-31) - AA
-
change-person-director-company-with-change-date (2023-04-28) - CH01
-
confirmation-statement-with-updates (2023-01-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-28) - MR01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-29) - AA
-
notification-of-a-person-with-significant-control (2022-03-10) - PSC02
-
cessation-of-a-person-with-significant-control (2022-03-10) - PSC07
keyboard_arrow_right 2021
-
capital-variation-of-rights-attached-to-shares (2021-12-20) - SH10
-
confirmation-statement-with-updates (2021-12-22) - CS01
-
resolution (2021-12-20) - RESOLUTIONS
-
memorandum-articles (2021-12-20) - MA
-
capital-name-of-class-of-shares (2021-12-17) - SH08
-
appoint-person-director-company-with-name-date (2021-12-16) - AP01
-
accounts-amended-with-accounts-type-total-exemption-full (2021-12-14) - AAMD
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
-
change-to-a-person-with-significant-control (2020-01-13) - PSC04
-
confirmation-statement-with-updates (2020-01-13) - CS01
-
confirmation-statement-with-updates (2020-12-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-08-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-21) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-15) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-05) - AA
-
change-person-director-company-with-change-date (2017-03-08) - CH01
-
confirmation-statement-with-updates (2017-02-16) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-09) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-24) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-06-29) - AD01
-
change-account-reference-date-company-previous-shortened (2014-04-03) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
keyboard_arrow_right 2012
-
incorporation-company (2012-12-13) - NEWINC