About

Registered Number: 04387731
Date of Incorporation: 05/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 15 Dellfield Crescent, Cowley, Middlesex, UB8 2ET

 

Steven Hogg Vehicle Logistics Ltd was registered on 05 March 2002 and has its registered office in Middlesex. The companies directors are listed as Hogg, Sandra Ann, Hogg, Steven in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Steven 05 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOGG, Sandra Ann 05 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 08 January 2019
DISS40 - Notice of striking-off action discontinued 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 03 January 2017
DISS40 - Notice of striking-off action discontinued 01 June 2016
AR01 - Annual Return 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 January 2013
DISS40 - Notice of striking-off action discontinued 25 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AR01 - Annual Return 23 July 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AA - Annual Accounts 27 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 28 April 2010
DISS40 - Notice of striking-off action discontinued 22 July 2009
363a - Annual Return 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 18 March 2009
363s - Annual Return 30 June 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 08 April 2003
395 - Particulars of a mortgage or charge 09 January 2003
287 - Change in situation or address of Registered Office 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.