About

Registered Number: 06112137
Date of Incorporation: 16/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 99 Canterbury Road, Whitstable, Kent, CT5 4HG

 

Based in Kent, Vector Port & Transport Solutions Ltd was registered on 16 February 2007. We do not know the number of employees at the organisation. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSU, Laura 16 February 2007 07 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 07 February 2020
CH04 - Change of particulars for corporate secretary 16 January 2020
AA - Annual Accounts 12 June 2019
CH04 - Change of particulars for corporate secretary 08 May 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 27 September 2018
PSC04 - N/A 27 September 2018
AA - Annual Accounts 11 September 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 07 March 2011
AP04 - Appointment of corporate secretary 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 16 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
CH01 - Change of particulars for director 08 October 2009
AD01 - Change of registered office address 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 23 April 2008
225 - Change of Accounting Reference Date 22 April 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.