About

Registered Number: 02226906
Date of Incorporation: 03/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Shorrock House 1 Faraday Court, Fulwood, Preston, Lancashire, PR2 9NB,

 

Having been setup in 1988, The Military Vehicle Trust has its registered office in Preston, Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 11 directors listed as Bromley, Simon Philip, Hawkes, Tim, Holmes, Boyan, Johnson, Simon Gavin Martyn, Lawson, Robert, Newbould, Jonathan, Sutton, David, Brittain-jones, Charles, Burne, Michael Sambrooke, Crick, Bruce Alexander James, Jeffries, Paula Auril for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Simon Philip 02 February 1992 - 1
HAWKES, Tim 10 January 2020 - 1
HOLMES, Boyan 10 January 2020 - 1
JOHNSON, Simon Gavin Martyn 10 January 2020 - 1
LAWSON, Robert 01 January 2020 - 1
NEWBOULD, Jonathan 10 January 2020 - 1
SUTTON, David 10 January 2020 - 1
BRITTAIN-JONES, Charles 02 February 1992 28 February 1995 1
BURNE, Michael Sambrooke N/A 03 February 1992 1
CRICK, Bruce Alexander James N/A 06 February 1993 1
JEFFRIES, Paula Auril N/A 02 February 1992 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AP01 - Appointment of director 18 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 10 January 2019
AD01 - Change of registered office address 22 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 06 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 February 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 28 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 19 March 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 05 March 2000
287 - Change in situation or address of Registered Office 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 31 May 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 13 March 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 27 April 1995
288 - N/A 06 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 28 April 1994
288 - N/A 13 May 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 21 February 1993
287 - Change in situation or address of Registered Office 29 September 1992
288 - N/A 06 August 1992
288 - N/A 06 August 1992
288 - N/A 15 June 1992
288 - N/A 20 May 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 13 February 1992
287 - Change in situation or address of Registered Office 28 October 1991
363a - Annual Return 10 September 1991
AA - Annual Accounts 22 July 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 07 February 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
353 - Register of members 07 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1988
NEWINC - New incorporation documents 03 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.