About

Registered Number: 05875328
Date of Incorporation: 13/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 30 Atcham Business Park, Atcham, Shrewsbury, Shropshire, SY4 4UG

 

Founded in 2006, Central England Vehicle Logistics Ltd have registered office in Shrewsbury, Shropshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Alistair James 13 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 22 June 2017
AA01 - Change of accounting reference date 01 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 26 May 2015
AD01 - Change of registered office address 09 December 2014
AAMD - Amended Accounts 30 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 16 May 2011
MG01 - Particulars of a mortgage or charge 09 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 04 December 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 09 August 2007
395 - Particulars of a mortgage or charge 15 November 2006
225 - Change of Accounting Reference Date 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 September 2010 Outstanding

N/A

Debenture 06 September 2010 Outstanding

N/A

Fixed and floating charge 27 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.