Company NameVanman Limited
Company StatusActive
Company Number07525946
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Previous NameJPVD Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(8 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMiss Jane Pocock
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Courtyard
Imperial Park
Newport
Gwent
NP10 8UL
Wales
Secretary NameKaren Anderson
StatusResigned
Appointed04 January 2019(7 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitewww.vanman.co.uk
Telephone029 20534348
Telephone regionCardiff

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jane Pocock
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
8 February 2024Director's details changed for Ms Karen Anderson on 8 February 2024 (2 pages)
8 February 2024Director's details changed for David Paul Crane on 8 February 2024 (2 pages)
8 February 2024Director's details changed for Mr Robert Thomas Forrester on 8 February 2024 (2 pages)
10 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
10 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
19 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
19 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
18 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (9 pages)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
1 February 2019Change of details for Vans Direct Limited as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL Wales to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 1 February 2019 (1 page)
23 January 2019Appointment of Karen Anderson as a secretary on 4 January 2019 (2 pages)
22 January 2019Current accounting period extended from 31 October 2018 to 28 February 2019 (1 page)
22 January 2019Cessation of Jane Pocock as a person with significant control on 3 January 2019 (1 page)
22 January 2019Termination of appointment of Jane Pocock as a director on 4 January 2019 (1 page)
22 January 2019Appointment of Robert Thomas Forrester as a director on 4 January 2019 (2 pages)
22 January 2019Appointment of Mr David Paul Crane as a director on 4 January 2019 (2 pages)
22 January 2019Appointment of Karen Anderson as a director on 4 January 2019 (2 pages)
22 January 2019Notification of Vans Direct Limited as a person with significant control on 3 January 2019 (2 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2016Director's details changed for Jane Pocock on 10 August 2015 (2 pages)
24 February 2016Director's details changed for Jane Pocock on 10 August 2015 (2 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
9 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 September 2015Registered office address changed from Unit 3 Links Court Fortran Road St Mellons Cardiff CF3 0LT to Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Unit 3 Links Court Fortran Road St Mellons Cardiff CF3 0LT to Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL on 18 September 2015 (1 page)
5 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (13 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (13 pages)
18 December 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
31 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
31 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
21 October 2011Current accounting period shortened from 28 February 2012 to 31 October 2011 (3 pages)
21 October 2011Current accounting period shortened from 28 February 2012 to 31 October 2011 (3 pages)
23 March 2011Company name changed jpvd LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
23 March 2011Company name changed jpvd LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
24 February 2011Change of name notice (2 pages)
24 February 2011Change of name notice (2 pages)
10 February 2011Incorporation (53 pages)
10 February 2011Incorporation (53 pages)