Company Information for VANLINERS LIMITED
UNIT 3 ORMSIDE CLOSE, HINDLEY GREEN, WIGAN, WN2 4HR,
|
Company Registration Number
05161539
Private Limited Company
Active |
Company Name | ||
---|---|---|
VANLINERS LIMITED | ||
Legal Registered Office | ||
UNIT 3 ORMSIDE CLOSE HINDLEY GREEN WIGAN WN2 4HR Other companies in BL3 | ||
Previous Names | ||
|
Company Number | 05161539 | |
---|---|---|
Company ID Number | 05161539 | |
Date formed | 2004-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB838025234 |
Last Datalog update: | 2024-03-05 16:08:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VANLINERS SCOTLAND LTD | 20 CHAPELWELL PLACE BALMEDIE ABERDEEN AB23 8HU | Active - Proposal to Strike off | Company formed on the 2018-02-23 |
Officer | Role | Date Appointed |
---|---|---|
DAVID REES |
||
DAVID REES |
||
JANINE REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LESLIE TURNER-LAURENT |
Director | ||
JOHN KILGALLON |
Company Secretary | ||
CHRISTOPHER WILLIAM BROWNLOW |
Company Secretary | ||
CHRISTOPHER WILLIAM BROWNLOW |
Director | ||
BRYAN STEPHEN ACKERS |
Company Secretary | ||
BRYAN STEPHEN ACKERS |
Director | ||
MARTYN DEREK NASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JD LOUFREY LTD | Director | 2018-05-01 | CURRENT | 2014-05-13 | Liquidation | |
BRADKINS COMMERCIALS LIMITED | Director | 2018-05-01 | CURRENT | 2016-05-09 | Active | |
DRAGON SUPPLIES (NW) LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-12 | Active - Proposal to Strike off | |
JD LOUFREY LTD | Director | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR LOUIS DAVID REES | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES | |
PSC05 | Change of details for Vanliners Holdings Limited as a person with significant control on 2021-02-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/21 FROM Raikes Lane Industrial Estate Raikes Lane Bolton Lancashire BL3 2NH | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SHAUN PAUL TAYLOR | |
PSC07 | CESSATION OF JANINE REES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Vanliners Holdings Limited as a person with significant control on 2019-11-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JANINE REES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051615390004 | |
AD03 | Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
AD02 | Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JANINE REES / 07/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID REES / 07/02/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID REES on 2018-02-19 | |
CH01 | Director's details changed for Mr David Rees on 2018-02-19 | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE REES | |
PSC04 | Change of details for Mr David Rees as a person with significant control on 2017-10-24 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE TURNER-LAURENT | |
AR01 | 23/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REES / 17/06/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/15 FULL LIST | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 22/12/2013 TO 31/12/2013 | |
AA | 22/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
AA | 22/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 FULL LIST | |
AA | 22/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID REES / 16/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REES / 16/06/2011 | |
AA | 22/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 FULL LIST | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DAVID REES | |
AA | 22/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN KILGALLON | |
AA | 22/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DAVID LESLEY TURNER-LAURENT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363s | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 22/12/05 | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ACKCO LIMITED CERTIFICATE ISSUED ON 19/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HSS HIRE SERVICE GROUP LIMITED | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Satisfied | ENTERPRISE FINANCE EUROPE (UK) LTD |
Creditors Due After One Year | 2012-12-23 | £ 39,897 |
---|---|---|
Creditors Due After One Year | 2011-12-23 | £ 9,744 |
Creditors Due Within One Year | 2012-12-23 | £ 797,876 |
Creditors Due Within One Year | 2011-12-23 | £ 710,131 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VANLINERS LIMITED
Called Up Share Capital | 2012-12-23 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-12-23 | £ 100 |
Cash Bank In Hand | 2012-12-23 | £ 23,016 |
Cash Bank In Hand | 2011-12-23 | £ 13,117 |
Current Assets | 2012-12-23 | £ 675,399 |
Current Assets | 2011-12-23 | £ 554,981 |
Debtors | 2012-12-23 | £ 529,458 |
Debtors | 2011-12-23 | £ 421,130 |
Fixed Assets | 2012-12-23 | £ 143,930 |
Fixed Assets | 2011-12-23 | £ 106,488 |
Secured Debts | 2011-12-23 | £ 167,657 |
Shareholder Funds | 2012-12-23 | £ 18,444 |
Shareholder Funds | 2011-12-23 | £ 58,406 |
Stocks Inventory | 2012-12-23 | £ 122,925 |
Stocks Inventory | 2011-12-23 | £ 120,734 |
Tangible Fixed Assets | 2012-12-23 | £ 143,930 |
Tangible Fixed Assets | 2011-12-23 | £ 106,488 |
Debtors and other cash assets
VANLINERS LIMITED owns 2 domain names.
dragonconversions.co.uk vanliners.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Vehicles |
Bolton Council | |
|
Operational Equipment Maint |
Bolton Council | |
|
Contracted Services |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Bolton Council | |
|
Work in Progress Additions |
Bolton Council | |
|
Contracted Services |
Bolton Council | |
|
Contracted Services |
Bolton Council | |
|
Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |