About

Registered Number: 05247381
Date of Incorporation: 01/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG

 

Having been setup in 2004, Vigo Haulage Ltd has its registered office in Kent, it has a status of "Active". The business has 3 directors listed as Bennett, Russell, Bennett, Eileen, Harrison, Terence Court. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Russell 30 September 2005 - 1
BENNETT, Eileen 22 October 2004 30 September 2005 1
HARRISON, Terence Court 01 October 2004 22 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 25 July 2019
MR01 - N/A 25 March 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 18 October 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
AA - Annual Accounts 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
363a - Annual Return 01 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
287 - Change in situation or address of Registered Office 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Outstanding

N/A

Debenture 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.