BARNSLEY VEHICLE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BARNSLEY VEHICLE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08844682

Incorporation date

14/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Project House, Fitzherbert Road, Portsmouth PO6 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2014)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Change of details for Mrs Siobhan Marie Sicorello as a person with significant control on 2024-07-25
dot icon29/07/2024
Director's details changed for Mrs Siobhan Marie Sicorello on 2024-07-25
dot icon29/07/2024
Director's details changed for Mr John Edward Edmans on 2024-07-25
dot icon29/07/2024
Change of details for Mr John Edmans as a person with significant control on 2024-07-25
dot icon25/07/2024
Registered office address changed from 143 Havant Road Drayton Portsmouth PO6 2AA England to Unit 11 Project House Fitzherbert Road Portsmouth PO6 1RU on 2024-07-25
dot icon25/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Change of details for Lady Siobhan Marie Bedford as a person with significant control on 2022-06-11
dot icon23/05/2023
Director's details changed for Lady Siobhan Marie Bedford on 2022-06-11
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Change of details for Mr John Edmans as a person with significant control on 2021-06-18
dot icon18/06/2021
Director's details changed for Mr John Edmans on 2021-06-18
dot icon18/06/2021
Change of details for Mr John Edmans as a person with significant control on 2021-06-18
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon03/12/2020
Resolutions
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-14 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Change of share class name or designation
dot icon09/08/2018
Resolutions
dot icon07/02/2018
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 143 Havant Road Drayton Portsmouth PO6 2AA on 2018-02-07
dot icon02/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon08/12/2017
Director's details changed for Siobhan Bedford on 2017-12-08
dot icon08/12/2017
Change of details for Lady Siobhan Marie Bedford as a person with significant control on 2017-12-08
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon01/02/2016
Director's details changed for Siobhan Bedford on 2016-01-01
dot icon01/02/2016
Director's details changed for Mr John Edmans on 2016-01-01
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Certificate of change of name
dot icon16/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/01/2015
Director's details changed for John Edmuns on 2015-01-16
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Previous accounting period shortened from 2015-01-31 to 2014-03-31
dot icon08/12/2014
Registered office address changed from 15 Regent Road Stoke on Trent Staffs ST1 3BT England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2014-12-08
dot icon03/04/2014
Certificate of change of name
dot icon14/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
360.28K
-
0.00
145.09K
-
2022
5
483.21K
-
0.00
70.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmans, John Edward
Director
14/01/2014 - Present
24
Mrs Siobhan Marie Sicorello
Director
14/01/2014 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNSLEY VEHICLE LOGISTICS LTD

BARNSLEY VEHICLE LOGISTICS LTD is an(a) Active company incorporated on 14/01/2014 with the registered office located at Unit 11 Project House, Fitzherbert Road, Portsmouth PO6 1RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSLEY VEHICLE LOGISTICS LTD?

toggle

BARNSLEY VEHICLE LOGISTICS LTD is currently Active. It was registered on 14/01/2014 .

Where is BARNSLEY VEHICLE LOGISTICS LTD located?

toggle

BARNSLEY VEHICLE LOGISTICS LTD is registered at Unit 11 Project House, Fitzherbert Road, Portsmouth PO6 1RU.

What does BARNSLEY VEHICLE LOGISTICS LTD do?

toggle

BARNSLEY VEHICLE LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BARNSLEY VEHICLE LOGISTICS LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with updates.