About

Registered Number: 05776847
Date of Incorporation: 11/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Barns Stretton Road, Stretton, Warrington, Cheshire, WA4 4NP

 

Established in 2006, Vanguard Textiles Ltd have registered office in Warrington, Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Grumley, Tracey Louise, Grumley, John, Grumley, Tracey Louise, Emery, John Cochrane, Cmc Formations Limited are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUMLEY, John 08 January 2009 - 1
GRUMLEY, Tracey Louise 01 April 2011 - 1
CMC FORMATIONS LIMITED 17 December 2007 08 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GRUMLEY, Tracey Louise 08 January 2009 - 1
EMERY, John Cochrane 11 April 2006 08 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 17 September 2014
AD01 - Change of registered office address 23 July 2014
AAMD - Amended Accounts 11 June 2014
AAMD - Amended Accounts 11 June 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 22 April 2014
MR01 - N/A 12 November 2013
MR01 - N/A 12 November 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 23 May 2012
SH01 - Return of Allotment of shares 14 September 2011
AA - Annual Accounts 06 July 2011
SH01 - Return of Allotment of shares 06 July 2011
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA01 - Change of accounting reference date 05 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
363a - Annual Return 08 April 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 07 April 2009
CERTNM - Change of name certificate 03 April 2009
652C - Withdrawal of application for striking off 31 March 2009
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
652a - Application for striking off 09 January 2009
AA - Annual Accounts 20 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2013 Outstanding

N/A

A registered charge 11 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.