About

Registered Number: 06048415
Date of Incorporation: 11/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA

 

Established in 2007, Vertu Fleet Ltd have registered office in Tyne & Wear, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Vertu Fleet Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOOSE, Nicola Jane Carrington 01 March 2019 - 1
ANDERSON, Karen 25 February 2010 01 March 2019 1

Filing History

Document Type Date
PARENT_ACC - N/A 17 July 2020
AGREEMENT1 - N/A 17 July 2020
GUARANTEE1 - N/A 17 July 2020
CS01 - N/A 13 January 2020
PARENT_ACC - N/A 22 July 2019
AGREEMENT1 - N/A 22 July 2019
GUARANTEE1 - N/A 22 July 2019
AP03 - Appointment of secretary 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
CS01 - N/A 16 January 2019
PARENT_ACC - N/A 17 August 2018
GUARANTEE1 - N/A 17 August 2018
AGREEMENT1 - N/A 17 August 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 15 January 2018
AD04 - Change of location of company records to the registered office 12 January 2018
PARENT_ACC - N/A 21 November 2017
GUARANTEE1 - N/A 21 November 2017
AGREEMENT1 - N/A 21 November 2017
RESOLUTIONS - N/A 09 March 2017
CS01 - N/A 16 January 2017
MR04 - N/A 18 August 2016
PARENT_ACC - N/A 19 July 2016
GUARANTEE1 - N/A 19 July 2016
AGREEMENT1 - N/A 19 July 2016
AR01 - Annual Return 14 January 2016
PARENT_ACC - N/A 17 November 2015
AGREEMENT1 - N/A 17 November 2015
GUARANTEE1 - N/A 17 November 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 25 November 2014
AGREEMENT1 - N/A 14 November 2014
PARENT_ACC - N/A 05 November 2014
GUARANTEE1 - N/A 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AR01 - Annual Return 13 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2014
PARENT_ACC - N/A 19 November 2013
AGREEMENT1 - N/A 19 November 2013
GUARANTEE1 - N/A 19 November 2013
CH01 - Change of particulars for director 31 July 2013
AR01 - Annual Return 17 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 27 October 2010
AD01 - Change of registered office address 06 April 2010
AP01 - Appointment of director 04 March 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 26 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 13 October 2009
RESOLUTIONS - N/A 17 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
353 - Register of members 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
RESOLUTIONS - N/A 10 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
RESOLUTIONS - N/A 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
225 - Change of Accounting Reference Date 07 February 2007
CERTNM - Change of name certificate 30 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.