About

Registered Number: 04600956
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Manner Sutton Street, Blackburn, Lancashire, BB1 5DT

 

Having been setup in 2002, Vanguard Shipping Ltd are based in Lancashire, it's status in the Companies House registry is set to "Active". The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JELIC, Joanne 30 October 2009 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 27 November 2018
MR01 - N/A 08 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 12 June 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 24 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 13 November 2009
AP03 - Appointment of secretary 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 04 November 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 29 March 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 15 September 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 20 September 2006
287 - Change in situation or address of Registered Office 23 August 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363a - Annual Return 13 January 2006
225 - Change of Accounting Reference Date 25 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
AA - Annual Accounts 06 July 2004
363a - Annual Return 13 March 2004
CERTNM - Change of name certificate 23 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2018 Outstanding

N/A

Charge of deposit 20 March 2008 Outstanding

N/A

Charge of deposit 20 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.