Company NameVPS Forwarding Ltd
DirectorWiktor Pietkiewicz
Company StatusActive
Company Number09045263
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Previous NameVPS Transport Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameWiktor Pietkiewicz
Date of BirthMay 1988 (Born 36 years ago)
NationalityPolish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Third Floor
London
EC4M 9EH

Location

Registered Address12 Groveland Court
Third Floor
London
EC4M 9EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 5 days from now)

Charges

13 October 2017Delivered on: 16 October 2017
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding

Filing History

1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
14 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
31 August 2018Registered office address changed from 5 Portland Way Clipstone Village Mansfield NG21 9FE England to 83 Milverton Road Birmingham B23 6EZ on 31 August 2018 (1 page)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
16 October 2017Registration of charge 090452630001, created on 13 October 2017 (39 pages)
16 October 2017Registration of charge 090452630001, created on 13 October 2017 (39 pages)
9 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 March 2017Registered office address changed from 57 Queens Road Bulwark Chepstow Gwent NP16 5AN Wales to 5 Portland Way Clipstone Village Mansfield NG21 9FE on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 57 Queens Road Bulwark Chepstow Gwent NP16 5AN Wales to 5 Portland Way Clipstone Village Mansfield NG21 9FE on 23 March 2017 (1 page)
24 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
1 March 2016Registered office address changed from 59 Queens Road Chepstow NP165AN to 57 Queens Road Bulwark Chepstow Gwent NP16 5AN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 59 Queens Road Chepstow NP165AN to 57 Queens Road Bulwark Chepstow Gwent NP16 5AN on 1 March 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 December 2015Registered office address changed from 59 Queens Road Chepstow NP16 5AN to 59 Queens Road Chepstow NP165AN on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 59 Queens Road Chepstow NP16 5AN to 59 Queens Road Chepstow NP165AN on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 80a Rectory Close Yate Bristol BS375SE to 59 Queens Road Chepstow NP165AN on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 80a Rectory Close Yate Bristol BS375SE to 59 Queens Road Chepstow NP165AN on 16 December 2015 (1 page)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
17 May 2015Registered office address changed from 290 Badminton Road Frampton Cotterell Bristol BS36 2NN England to 59 Queens Road Chepstow NP16 5AN on 17 May 2015 (2 pages)
17 May 2015Registered office address changed from 290 Badminton Road Frampton Cotterell Bristol BS36 2NN England to 59 Queens Road Chepstow NP16 5AN on 17 May 2015 (2 pages)
8 July 2014Registered office address changed from 23 Bexley Road Bristol BS16 3SS United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 23 Bexley Road Bristol BS16 3SS United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 23 Bexley Road Bristol BS16 3SS United Kingdom on 8 July 2014 (1 page)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)