About

Registered Number: 03360380
Date of Incorporation: 25/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Gas Works Industrial Estate Hardingswood Road, Kidsgrove, Stoke-On-Trent, ST7 1EF

 

Established in 1997, Vanguard Contract Rental Ltd have registered office in Stoke-On-Trent, it's status at Companies House is "Active". The companies directors are listed as Clowes, Martin, Jukes, William Alan at Companies House. We do not know the number of employees at Vanguard Contract Rental Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOWES, Martin 28 April 1997 - 1
JUKES, William Alan 28 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 May 2013
CH01 - Change of particulars for director 19 May 2013
CH01 - Change of particulars for director 19 May 2013
CH03 - Change of particulars for secretary 19 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA01 - Change of accounting reference date 19 April 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 12 September 2000
287 - Change in situation or address of Registered Office 17 May 2000
363s - Annual Return 22 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 30 April 1999
395 - Particulars of a mortgage or charge 23 September 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 15 June 1998
395 - Particulars of a mortgage or charge 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
287 - Change in situation or address of Registered Office 03 May 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 September 1998 Outstanding

N/A

Debenture 10 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.