About

Registered Number: 06971144
Date of Incorporation: 23/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA,

 

Vans Direct Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Loose, Nicola Jane Carrington, Wastie, Martin Scott, Anderson, Karen, Pocock, Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASTIE, Martin Scott 04 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LOOSE, Nicola Jane Carrington 01 March 2019 - 1
ANDERSON, Karen 04 January 2019 01 March 2019 1
POCOCK, Jane 23 July 2009 04 January 2019 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 03 December 2019
RESOLUTIONS - N/A 15 October 2019
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 23 July 2019
AP03 - Appointment of secretary 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
MR01 - N/A 08 February 2019
AD01 - Change of registered office address 01 February 2019
RESOLUTIONS - N/A 18 January 2019
PSC07 - N/A 18 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2019
SH08 - Notice of name or other designation of class of shares 18 January 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
PSC02 - N/A 17 January 2019
AA01 - Change of accounting reference date 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
AP03 - Appointment of secretary 17 January 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 16 January 2019
MA - Memorandum and Articles 16 January 2019
SH01 - Return of Allotment of shares 14 January 2019
SH01 - Return of Allotment of shares 14 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2019
RESOLUTIONS - N/A 11 January 2019
PSC01 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 23 February 2018
CH01 - Change of particulars for director 28 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 27 July 2016
CH03 - Change of particulars for secretary 25 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
AR01 - Annual Return 05 September 2015
AD01 - Change of registered office address 05 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 24 July 2014
MR04 - N/A 16 May 2014
AA - Annual Accounts 18 March 2014
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 12 February 2013
RESOLUTIONS - N/A 08 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 06 April 2011
RESOLUTIONS - N/A 09 February 2011
SH01 - Return of Allotment of shares 09 February 2011
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AA01 - Change of accounting reference date 18 May 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
CERTNM - Change of name certificate 06 November 2009
CONNOT - N/A 06 November 2009
RESOLUTIONS - N/A 29 October 2009
CONNOT - N/A 29 October 2009
NEWINC - New incorporation documents 23 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2019 Outstanding

N/A

Legal charge 20 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.