Company NameVLS Limited
Company StatusActive
Company Number03859828
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Previous NamesCrossco (446) Limited and Northern Power Distribution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Rutherford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Bramhall Drive
High Generals Wood
Washington
Tyne & Wear
NE38 9DE
Director NameMr Daniel George Frederick Keating
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(9 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHesleden Hall
Monk Hesleden
Hartlepool
Cleveland
TS27 4QB
Director NameMr Stephen John Lockwood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(14 years, 5 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Secretary NameMr Edward Jack Hill
StatusCurrent
Appointed17 March 2022(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleSolicitor
Correspondence AddressWest House Whorlton Hall Farm
Newcastle Upon Tyne
NE5 1NP
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(2 weeks, 5 days after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2014)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed03 November 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Secretary NameJohn Elliott
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameMr Paul Spencer Wood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2009)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Close
Stannington
Morpeth
Northumberland
NE61 6HS
Secretary NameAlan Hudson James
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 2011)
RoleCompany Director
Correspondence AddressHallgarth 14 Whalton Park
Gallowhill
Morpeth
Northumberland
NE61 3TU
Secretary NameMr Graeme Blackburn
StatusResigned
Appointed18 March 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Secretary NameMrs Joanne Wheatley
StatusResigned
Appointed28 April 2014(14 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitevls-ltd.com
Telephone0191 2962400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vehicle Lease & Service LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 May 2014Termination of appointment of Graeme Blackburn as a secretary (1 page)
6 May 2014Appointment of Mrs Joanne Wheatley as a secretary (2 pages)
6 May 2014Termination of appointment of Graeme Blackburn as a secretary (1 page)
6 May 2014Appointment of Mrs Joanne Wheatley as a secretary (2 pages)
9 April 2014Appointment of Stephen John Lockwood as a director (3 pages)
9 April 2014Appointment of Stephen John Lockwood as a director (3 pages)
9 April 2014Termination of appointment of Paul Ainsley as a director (2 pages)
9 April 2014Termination of appointment of Paul Ainsley as a director (2 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 June 2012Registered office address changed from Northumbrian Way Killingworth Newcastle upon Tyne NE12 6EH on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Northumbrian Way Killingworth Newcastle upon Tyne NE12 6EH on 21 June 2012 (1 page)
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 March 2011Appointment of Mr Graeme Blackburn as a secretary (1 page)
18 March 2011Appointment of Mr Graeme Blackburn as a secretary (1 page)
18 March 2011Termination of appointment of Alan James as a secretary (1 page)
18 March 2011Termination of appointment of Alan James as a secretary (1 page)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
4 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
4 November 2009Director's details changed for Bsc Msc Daniel George Frederick Keating on 15 October 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Bsc Msc Daniel George Frederick Keating on 15 October 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Neil Rutherford on 15 October 2009 (2 pages)
3 November 2009Director's details changed for Neil Rutherford on 15 October 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 March 2009Director appointed daniel george frederick keating (2 pages)
6 March 2009Director appointed daniel george frederick keating (2 pages)
27 February 2009Appointment terminated director paul wood (1 page)
27 February 2009Appointment terminated director paul wood (1 page)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 May 2008Secretary's change of particulars / alan james / 02/05/2008 (1 page)
13 May 2008Secretary's change of particulars / alan james / 02/05/2008 (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 October 2006Return made up to 15/10/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 15/10/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Registered office changed on 25/09/06 from: lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 May 2006Memorandum and Articles of Association (11 pages)
22 May 2006Memorandum and Articles of Association (11 pages)
11 May 2006Company name changed northern power distribution limi ted\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed northern power distribution limi ted\certificate issued on 11/05/06 (2 pages)
18 October 2005Return made up to 15/10/05; full list of members (2 pages)
18 October 2005Return made up to 15/10/05; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 October 2004Return made up to 15/10/04; full list of members (7 pages)
29 October 2004Return made up to 15/10/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
21 July 2003Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 July 2003Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2002Return made up to 15/10/02; full list of members (7 pages)
28 October 2002Return made up to 15/10/02; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 October 2001Return made up to 15/10/01; full list of members (6 pages)
31 October 2001Return made up to 15/10/01; full list of members (6 pages)
19 June 2001New director appointed (4 pages)
19 June 2001New director appointed (4 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (6 pages)
20 April 2001Full accounts made up to 31 December 2000 (6 pages)
19 October 2000Return made up to 15/10/00; full list of members (6 pages)
19 October 2000Return made up to 15/10/00; full list of members (6 pages)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (4 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New director appointed (4 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
11 November 1999Company name changed crossco (446) LIMITED\certificate issued on 12/11/99 (2 pages)
11 November 1999Company name changed crossco (446) LIMITED\certificate issued on 12/11/99 (2 pages)
10 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
15 October 1999Incorporation (17 pages)
15 October 1999Incorporation (17 pages)