Stockton-On-Tees
TS18 3HR
Director Name | Mr Daniel Paul Hamby |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cygnus House 2-6 London Road Hazel Grove Stockport Cheshire SK7 4AH |
Director Name | Mr Robert James Little |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cygnus House 2-6 London Road Hazel Grove Stockport Cheshire SK7 4AH |
Director Name | Mr Stewart William Darling |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | vendman.com |
---|---|
Telephone | 0161 4875999 |
Telephone region | Manchester |
Registered Address | One Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
12 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 March 2021 | Termination of appointment of Stewart William Darling as a director on 23 February 2021 (1 page) |
22 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
7 October 2020 | Registered office address changed from Cygnus House 2-6 London Road Hazel Grove Stockport Cheshire SK7 4AH to One Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 7 October 2020 (1 page) |
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 October 2017 | Cessation of Robert James Little as a person with significant control on 1 October 2017 (1 page) |
13 October 2017 | Cessation of Daniel Paul Hamby as a person with significant control on 1 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Cessation of Daniel Paul Hamby as a person with significant control on 1 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Notification of Vendman Systems Limited as a person with significant control on 1 October 2017 (1 page) |
13 October 2017 | Notification of Vendman Systems Limited as a person with significant control on 1 October 2017 (1 page) |
13 October 2017 | Cessation of Robert James Little as a person with significant control on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stewart William Darling as a director on 3 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Robert James Little as a director on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Daniel Paul Hamby as a director on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Robert James Little as a director on 3 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Mark Hardwick Foster as a director on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Mark Hardwick Foster as a director on 3 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Daniel Paul Hamby as a director on 3 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stewart William Darling as a director on 3 October 2017 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 November 2015 | Director's details changed for Mr. Daniel Paul Hamby on 31 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr. Daniel Paul Hamby on 31 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
11 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 April 2013 | Director's details changed for Mr. Robert James Little on 8 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr. Robert James Little on 8 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr. Robert James Little on 8 March 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr. Robert James Little on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr. Robert James Little on 28 January 2013 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Company name changed vendman LTD\certificate issued on 28/10/11
|
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Company name changed vendman LTD\certificate issued on 28/10/11
|
28 October 2011 | Change of name notice (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Mr. Daniel Paul Hamby on 1 October 2009 (2 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Mr. Daniel Paul Hamby on 1 October 2009 (2 pages) |
12 November 2010 | Director's details changed for Mr. Daniel Paul Hamby on 1 October 2009 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
23 November 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
5 August 2009 | Nc inc already adjusted 30/09/08 (1 page) |
5 August 2009 | Nc inc already adjusted 30/09/08 (1 page) |
30 July 2009 | Director appointed mr. Robert james little (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from temple house 20 holywell row london EC2A 4XH (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from temple house 20 holywell row london EC2A 4XH (1 page) |
30 July 2009 | Director appointed mr. Daniel paul hamby (1 page) |
30 July 2009 | Appointment terminated director chettleburgh's LIMITED (1 page) |
30 July 2009 | Director appointed mr. Robert james little (1 page) |
30 July 2009 | Appointment terminated director chettleburgh's LIMITED (1 page) |
30 July 2009 | Director appointed mr. Daniel paul hamby (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
2 July 2009 | Company name changed uk van liners LIMITED\certificate issued on 06/07/09 (2 pages) |
2 July 2009 | Company name changed uk van liners LIMITED\certificate issued on 06/07/09 (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
30 September 2008 | Incorporation (17 pages) |
30 September 2008 | Incorporation (17 pages) |