About

Registered Number: 05893223
Date of Incorporation: 01/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 12 Tasker Terrace, Rainhill, Prescot, Merseyside, L35 4NX

 

Vans Northwest Ltd was established in 2006, it has a status of "Active". There are 3 directors listed for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Graham 01 September 2008 - 1
OAKES, John 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
NOLAN, Joanne 01 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 May 2019
MR01 - N/A 02 May 2019
MR01 - N/A 07 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 08 December 2016
MR01 - N/A 04 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 August 2015
SH01 - Return of Allotment of shares 08 June 2015
AAMD - Amended Accounts 01 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 14 December 2010
AR01 - Annual Return 02 August 2010
AAMD - Amended Accounts 28 June 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AA - Annual Accounts 29 May 2010
RESOLUTIONS - N/A 13 September 2009
MEM/ARTS - N/A 11 September 2009
123 - Notice of increase in nominal capital 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
363a - Annual Return 04 September 2009
AAMD - Amended Accounts 24 July 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 28 August 2007
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 21 June 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2019 Outstanding

N/A

A registered charge 06 September 2018 Outstanding

N/A

A registered charge 04 November 2016 Outstanding

N/A

Mortgage 09 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.