VT NOTTINGHAM LIMITED

Register to unlock more data on OkredoRegister

VT NOTTINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01832093

Incorporation date

12/07/1984

Size

Dormant

Contacts

Registered address

Registered address

C/O Astons Coaches Clerkenleap, Broomhall, Worcester WR5 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1984)
dot icon29/04/2026
Restoration by order of the court
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon12/06/2013
Application to strike the company off the register
dot icon12/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/04/2012
Registered office address changed from Unit 3 Garrison Street Bordesley Birmingham B9 4BN on 2012-04-04
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Miscellaneous
dot icon20/07/2011
Miscellaneous
dot icon01/06/2011
Appointment of John James O'brien as a director
dot icon01/06/2011
Termination of appointment of Vincent Bech as a director
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 13
dot icon04/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 12
dot icon04/01/2011
Termination of appointment of John Moore as a director
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Termination of appointment of John O'brien as a director
dot icon17/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/01/2010
Director's details changed for John Thomas Moore on 2009-12-31
dot icon07/01/2010
Full accounts made up to 2008-12-31
dot icon22/12/2009
Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG on 2009-12-23
dot icon01/11/2009
Certificate of change of name
dot icon22/10/2009
Resolutions
dot icon23/07/2009
Director appointed vincent bech
dot icon22/07/2009
Appointment Terminated Secretary caroline garrett
dot icon22/07/2009
Secretary appointed jenny allen eades
dot icon09/07/2009
Appointment Terminated Director stephen mcaleavy
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Location of register of members
dot icon20/01/2009
Location of debenture register
dot icon12/01/2009
Registered office changed on 13/01/2009 from the coach station, beechdale road, beechdale nottingham NG8 3EU
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges
dot icon27/08/2008
Director appointed mr john james o'brien
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon30/11/2007
Full accounts made up to 2006-12-31
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Director resigned
dot icon09/04/2007
Director resigned
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Location of register of members
dot icon16/01/2007
Registered office changed on 17/01/07 from: the coach station, beechdale road, beechdale nottingham NG8 3EU
dot icon18/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon01/10/2006
Full accounts made up to 2005-11-30
dot icon12/09/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon25/06/2006
Registered office changed on 26/06/06 from: the coach station dunn line corporation house park lane basford nottingham NG6 0DW
dot icon22/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2006
New secretary appointed;new director appointed
dot icon10/01/2006
Secretary resigned;director resigned
dot icon09/01/2006
Secretary resigned;director resigned
dot icon12/12/2005
Auditor's resignation
dot icon11/09/2005
Director's particulars changed
dot icon30/06/2005
Director resigned
dot icon18/05/2005
Full accounts made up to 2004-11-30
dot icon17/05/2005
Particulars of mortgage/charge
dot icon03/05/2005
Secretary resigned
dot icon14/03/2005
Ad 08/03/05--------- £ si 555000@1=555000 £ ic 100000/655000
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Nc inc already adjusted 08/03/05
dot icon07/02/2005
New secretary appointed;new director appointed
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon12/01/2005
Location of register of members address changed
dot icon05/12/2004
Director resigned
dot icon28/11/2004
Full accounts made up to 2003-11-30
dot icon28/11/2004
Auditor's resignation
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/06/2004
New director appointed
dot icon27/05/2004
Particulars of mortgage/charge
dot icon04/04/2004
Return made up to 31/12/03; full list of members; amend
dot icon07/02/2004
Return made up to 31/12/03; full list of members
dot icon07/02/2004
Location of register of members address changed
dot icon05/02/2004
Director resigned
dot icon23/11/2003
Declaration of satisfaction of mortgage/charge
dot icon23/11/2003
Declaration of satisfaction of mortgage/charge
dot icon23/11/2003
Declaration of satisfaction of mortgage/charge
dot icon23/11/2003
Declaration of satisfaction of mortgage/charge
dot icon23/11/2003
Declaration of satisfaction of mortgage/charge
dot icon23/11/2003
Declaration of satisfaction of mortgage/charge
dot icon23/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/10/2003
Full accounts made up to 2002-11-30
dot icon08/04/2003
New director appointed
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon06/11/2002
Particulars of mortgage/charge
dot icon10/06/2002
Particulars of mortgage/charge
dot icon22/04/2002
Group of companies' accounts made up to 2001-11-30
dot icon14/03/2002
Return made up to 31/12/01; full list of members
dot icon11/06/2001
Full group accounts made up to 2000-11-30
dot icon16/04/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon04/03/2001
Director resigned
dot icon14/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon05/04/2000
Full group accounts made up to 1999-11-30
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon16/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon12/04/1999
Full accounts made up to 1998-11-30
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon24/06/1998
Director's particulars changed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Return made up to 31/12/97; full list of members
dot icon22/04/1998
Full accounts made up to 1997-11-30
dot icon16/12/1997
Full accounts made up to 1996-11-30
dot icon03/12/1997
Certificate of change of name
dot icon01/11/1997
Ad 22/10/97--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon05/03/1997
Return made up to 31/12/96; no change of members
dot icon05/03/1997
Registered office changed on 06/03/97
dot icon19/11/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon15/09/1996
Full accounts made up to 1995-11-30
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon10/01/1996
Director's particulars changed
dot icon03/09/1995
Full accounts made up to 1994-11-30
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/08/1994
Full accounts made up to 1993-11-30
dot icon13/07/1994
New director appointed
dot icon25/05/1994
Particulars of mortgage/charge
dot icon21/02/1994
Secretary's particulars changed;director's particulars changed
dot icon21/02/1994
Director's particulars changed
dot icon21/02/1994
Return made up to 31/12/93; no change of members
dot icon25/11/1993
Particulars of mortgage/charge
dot icon31/08/1993
Particulars of mortgage/charge
dot icon26/08/1993
Accounts for a small company made up to 1992-11-30
dot icon06/04/1993
Auditor's resignation
dot icon20/12/1992
Secretary's particulars changed
dot icon20/12/1992
Return made up to 31/12/92; no change of members
dot icon15/12/1992
Accounts for a small company made up to 1991-11-30
dot icon15/03/1992
Return made up to 31/12/91; full list of members
dot icon12/05/1991
Accounts for a small company made up to 1990-11-30
dot icon24/04/1991
Director's particulars changed
dot icon24/04/1991
Secretary resigned;director resigned
dot icon04/04/1991
Return made up to 31/12/90; no change of members
dot icon19/03/1991
Accounts for a small company made up to 1989-11-30
dot icon08/04/1990
Accounts for a small company made up to 1988-11-30
dot icon08/04/1990
Return made up to 31/12/89; full list of members
dot icon06/03/1989
Return made up to 31/12/88; full list of members
dot icon17/02/1989
Accounts for a small company made up to 1987-11-30
dot icon26/07/1988
Particulars of contract relating to shares
dot icon26/07/1988
Wd 16/06/88 ad 27/11/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/01/1988
Nc inc already adjusted
dot icon19/01/1988
Resolutions
dot icon14/01/1988
Registered office changed on 15/01/88 from: 3 st andrews place lewes east sussex
dot icon18/11/1987
Accounts for a small company made up to 1986-11-30
dot icon18/11/1987
Return made up to 05/09/87; full list of members
dot icon26/07/1987
Particulars of mortgage/charge
dot icon26/07/1987
Particulars of mortgage/charge
dot icon04/06/1986
Accounts for a small company made up to 1985-11-30
dot icon04/06/1986
Return made up to 30/05/86; full list of members
dot icon29/07/1984
Memorandum and Articles of Association
dot icon11/07/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, John James
Director
28/08/2008 - 28/01/2010
58
Dunn, Simon Lee
Director
01/01/1998 - 12/10/2004
24
Savidge, Paul Michael
Secretary
31/01/2005 - 31/12/2005
1
Garrett, Caroline
Secretary
02/11/2007 - 10/07/2009
15
Van Staden, Paul Michael
Director
01/06/2004 - 05/06/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VT NOTTINGHAM LIMITED

VT NOTTINGHAM LIMITED is an(a) Active company incorporated on 12/07/1984 with the registered office located at C/O Astons Coaches Clerkenleap, Broomhall, Worcester WR5 3HR. 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 VT NOTTINGHAM LIMITED?

toggle

VT NOTTINGHAM LIMITED is currently Active. It was registered on 12/07/1984 .

Where is VT NOTTINGHAM LIMITED located?

toggle

VT NOTTINGHAM LIMITED is registered at C/O Astons Coaches Clerkenleap, Broomhall, Worcester WR5 3HR.

What does VT NOTTINGHAM LIMITED do?

toggle

VT NOTTINGHAM LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for VT NOTTINGHAM LIMITED?

toggle

The latest filing was on 29/04/2026: Restoration by order of the court.