Aveley
South Ockendon
RM15 4YD
Director Name | Mr Trevor Mark Jepson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Juliet Way Aveley South Ockendon RM15 4YD |
Secretary Name | Mr Trevor Mark Jepson |
---|---|
Status | Current |
Appointed | 15 December 2016(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Juliet Way Aveley South Ockendon RM15 4YD |
Director Name | Mr Samuel James Jepson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Juliette Way Purfleet Industrial Park South Ockenden Essex RM15 4YD |
Director Name | Christer Klemets |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2001) |
Role | Executive Of Swedish Company |
Correspondence Address | Banvagen 30 S-17561 Jarfalla Foreign |
Director Name | Ingmar Pada |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2001) |
Role | Executive Of Swedish Company |
Correspondence Address | Op Valjants S/A Slokas S2 Lv 1007 Riga Latvia |
Director Name | Nils Soderlof |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2001) |
Role | Executive Of Swedish Company |
Correspondence Address | Ormbackvagen 75 S-17561 Jarfalla Foreign |
Director Name | Milan Balach |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 15 December 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gig Lane Heath & Reach Leighton Buzzard Bedfordshire LU7 0BQ |
Director Name | Thomas Henry Newell |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 15 December 2016) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road North Mymms Hatfield Hertfordshire AL9 7PL |
Secretary Name | Thomas Henry Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road North Mymms Hatfield Hertfordshire AL9 7PL |
Website | verticaltransportationltd.co.uk |
---|
Registered Address | 9 Juliet Way Aveley South Ockendon RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
1.2k at £1 | Thomas Henry Newell 53.33% Ordinary |
---|---|
1.1k at £1 | Milan Balach 46.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,455,943 |
Cash | £1,894,817 |
Current Liabilities | £153,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 December 2016 | Delivered on: 17 December 2016 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Land and buildings on the north eastern side of grovebury road leighton buzzard t/no.BD122216. Outstanding |
---|---|
15 December 2016 | Delivered on: 17 December 2016 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Land and buildings on the east side of grovebury road leighton buzzard t/no.BD111373. Outstanding |
15 December 2016 | Delivered on: 17 December 2016 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Outstanding |
23 July 1998 | Delivered on: 29 July 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit in account numbered 7213891. see the mortgage charge document for full details. Outstanding |
29 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
20 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
27 January 2022 | Appointment of Mr Samuel James Jepson as a director on 10 January 2022 (2 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
26 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
26 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
26 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
14 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
14 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
15 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
15 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Memorandum and Articles of Association (12 pages) |
24 January 2017 | Memorandum and Articles of Association (12 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 December 2016 | Appointment of Mr Trevor Mark Jepson as a secretary on 15 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from Grovebury Road Leighton Buzzard Bedfordshire LU7 4RU to 9 Juliet Way Aveley South Ockendon RM15 4YD on 22 December 2016 (1 page) |
22 December 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
22 December 2016 | Termination of appointment of Thomas Henry Newell as a director on 15 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Grovebury Road Leighton Buzzard Bedfordshire LU7 4RU to 9 Juliet Way Aveley South Ockendon RM15 4YD on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Trevor Mark Jepson as a secretary on 15 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Thomas Henry Newell as a secretary on 15 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Trevor Mark Jepson as a director on 15 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Thomas Henry Newell as a secretary on 15 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Milan Balach as a director on 15 December 2016 (1 page) |
22 December 2016 | Appointment of Mrs Clare Gillian Jepson as a director on 15 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Thomas Henry Newell as a director on 15 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Milan Balach as a director on 15 December 2016 (1 page) |
22 December 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
22 December 2016 | Appointment of Mrs Clare Gillian Jepson as a director on 15 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Trevor Mark Jepson as a director on 15 December 2016 (2 pages) |
17 December 2016 | Registration of charge 015070110003, created on 15 December 2016 (6 pages) |
17 December 2016 | Registration of charge 015070110002, created on 15 December 2016 (15 pages) |
17 December 2016 | Registration of charge 015070110002, created on 15 December 2016 (15 pages) |
17 December 2016 | Registration of charge 015070110004, created on 15 December 2016 (6 pages) |
17 December 2016 | Registration of charge 015070110003, created on 15 December 2016 (6 pages) |
17 December 2016 | Registration of charge 015070110004, created on 15 December 2016 (6 pages) |
3 November 2016 | Satisfaction of charge 1 in full (1 page) |
3 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Milan Balach on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Thomas Henry Newell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Thomas Henry Newell on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Milan Balach on 11 February 2010 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Return made up to 31/12/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
25 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members
|
26 February 2001 | Return made up to 31/12/00; full list of members
|
28 July 2000 | £ ic 4002/2251 31/05/00 £ sr 1751@1=1751 (1 page) |
28 July 2000 | £ ic 4002/2251 31/05/00 £ sr 1751@1=1751 (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
27 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 July 1999 | £ sr 1749@1 31/05/98 (1 page) |
27 July 1999 | £ sr 1749@1 31/05/98 (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | £ ic 5751/4002 31/05/99 £ sr 1749@1=1749 (1 page) |
15 July 1999 | £ ic 5751/4002 31/05/99 £ sr 1749@1=1749 (1 page) |
15 July 1999 | Resolutions
|
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
14 March 1999 | Return made up to 31/12/98; full list of members
|
14 March 1999 | Return made up to 31/12/98; full list of members
|
22 October 1998 | Resolutions
|
22 October 1998 | £ ic 7500/5751 31/05/98 £ sr 1749@1=1749 (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Memorandum and Articles of Association (12 pages) |
22 October 1998 | £ ic 7500/5751 31/05/98 £ sr 1749@1=1749 (1 page) |
22 October 1998 | Memorandum and Articles of Association (12 pages) |
29 July 1998 | Particulars of mortgage/charge (7 pages) |
29 July 1998 | Particulars of mortgage/charge (7 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 April 1998 | Return made up to 31/12/97; full list of members (8 pages) |
20 April 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
2 April 1996 | Return made up to 31/12/95; no change of members
|
2 April 1996 | Return made up to 31/12/95; no change of members
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
15 March 1994 | Return made up to 31/12/93; full list of members (7 pages) |
15 March 1994 | Return made up to 31/12/93; full list of members (7 pages) |
1 July 1993 | Return made up to 31/12/92; full list of members
|
1 July 1993 | Return made up to 31/12/92; full list of members
|
13 January 1992 | Return made up to 31/12/91; full list of members (8 pages) |
13 January 1992 | Return made up to 31/12/91; full list of members (8 pages) |
7 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
7 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
11 September 1990 | Return made up to 29/12/89; full list of members (5 pages) |
11 September 1990 | Return made up to 29/12/89; full list of members (5 pages) |
14 August 1989 | Return made up to 30/12/88; full list of members (5 pages) |
14 August 1989 | Return made up to 30/12/88; full list of members (5 pages) |
7 December 1987 | Return made up to 23/10/87; full list of members (5 pages) |
7 December 1987 | Return made up to 23/10/87; full list of members (5 pages) |
13 August 1986 | Return made up to 25/07/86; full list of members (5 pages) |
13 August 1986 | Return made up to 25/07/86; full list of members (5 pages) |
10 July 1980 | Certificate of incorporation (1 page) |
10 July 1980 | Certificate of incorporation (1 page) |