Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VECTOR FREIGHT LIMITED
Company Information for

VECTOR FREIGHT LIMITED

Pear Mill (Unit F4, 5th Floor) Stockport Road West, Bredbury, Stockport, SK6 2BP,
Company Registration Number
03422583
Private Limited Company
Active

Company Overview

About Vector Freight Ltd
VECTOR FREIGHT LIMITED was founded on 1997-08-20 and has its registered office in Stockport. The organisation's status is listed as "Active". Vector Freight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VECTOR FREIGHT LIMITED
 
Legal Registered Office
Pear Mill (Unit F4, 5th Floor) Stockport Road West
Bredbury
Stockport
SK6 2BP
Other companies in SK6
 
Filing Information
Company Number 03422583
Company ID Number 03422583
Date formed 1997-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-05-15
Return next due 2025-05-29
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB696369666  
Last Datalog update: 2024-06-13 16:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VECTOR FREIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VECTOR FREIGHT LIMITED
The following companies were found which have the same name as VECTOR FREIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VECTOR FREIGHT MANAGEMENT LIMITED ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY Active Company formed on the 1983-06-08
VECTOR FREIGHT PRIVATE LIMITED 216/21SAI COMMERCIAL CENTREGOVANDI STATION ROAD GOVANDI MUMBAI Maharashtra 400008 ACTIVE Company formed on the 2000-10-16
VECTOR FREIGHT SYSTEMS INC. 107 Ontario Street APT # 2202 White River Ontario P0M 3G0 Active Company formed on the 2017-05-19
VECTOR FREIGHT LLC 12400 ROJAS DR TRLR 97 EL PASO TX 79928 Forfeited Company formed on the 2022-11-15

Company Officers of VECTOR FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY HALES
Company Secretary 2018-05-04
JEFFREY WILLIAM HALES
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WOOD
Company Secretary 2015-02-24 2018-05-04
GEORGE PETER WOOD
Director 1997-08-20 2018-05-04
CLIFFORD NORMAN WOOD
Company Secretary 1997-08-20 2015-02-23
CLIFFORD NORMAN WOOD
Director 1997-08-20 2015-02-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-08-20 1997-08-20
COMPANY DIRECTORS LIMITED
Nominated Director 1997-08-20 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY WILLIAM HALES M & N DEVELOPMENTS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2023-06-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-15CESSATION OF JEFFREY WILLIAM HALES AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15DIRECTOR APPOINTED MR BRENT ALLMAN
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 034225830004
2022-12-15AP01DIRECTOR APPOINTED MR BRENT ALLMAN
2022-12-15PSC07CESSATION OF JEFFREY WILLIAM HALES AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034225830004
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALES
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM F4 (5th Floor) Stockport Road West Bredbury Stockport Cheshire SK6 2BP England
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Victoria Mill Andrew Street Compstall Stockport Cheshire SK6 5HN
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-19AP01DIRECTOR APPOINTED MR ROBERT HALES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY HALES
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY HALES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PETER WOOD
2018-06-05AP03Appointment of Mr Jeffrey Hales as company secretary on 2018-05-04
2018-06-05TM02Termination of appointment of Peter Wood on 2018-05-04
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY HALES
2018-06-05PSC07CESSATION OF PETER WOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03AP01DIRECTOR APPOINTED MR JEFFREY WILLIAM HALES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-14AP03Appointment of Mr Peter Wood as company secretary on 2015-02-24
2015-09-14TM02Termination of appointment of Clifford Norman Wood on 2015-02-23
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD NORMAN WOOD
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AR0120/08/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0120/08/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AR0120/08/11 FULL LIST
2011-01-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-10AR0120/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD NORMAN WOOD / 20/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER WOOD / 20/08/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIFFORD NORMAN WOOD / 20/08/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD WOOD / 01/04/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-24363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 7 SAINT PETERSGATE STOCKPORT CHESHIRE SK1 1EB
2006-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-14363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-21363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-18363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-09-06363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-08-29363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 1 GRUNDEY STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4EU
1999-08-24363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1998-08-28363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-31CERTNMCOMPANY NAME CHANGED TRIANGLE FREIGHT SERVICES LIMITE D CERTIFICATE ISSUED ON 01/04/98
1998-01-15395PARTICULARS OF MORTGAGE/CHARGE
1997-10-01395PARTICULARS OF MORTGAGE/CHARGE
1997-09-09225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98
1997-08-26288bSECRETARY RESIGNED
1997-08-26288aNEW SECRETARY APPOINTED
1997-08-26288bDIRECTOR RESIGNED
1997-08-26288aNEW DIRECTOR APPOINTED
1997-08-26288aNEW DIRECTOR APPOINTED
1997-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to VECTOR FREIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VECTOR FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1998-07-03 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 1998-01-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-10-01 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 90,552
Creditors Due Within One Year 2012-03-31 £ 121,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VECTOR FREIGHT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 18,058
Current Assets 2013-03-31 £ 95,467
Current Assets 2012-03-31 £ 125,873
Debtors 2013-03-31 £ 95,467
Debtors 2012-03-31 £ 107,815
Shareholder Funds 2013-03-31 £ 7,037
Shareholder Funds 2012-03-31 £ 6,399
Tangible Fixed Assets 2013-03-31 £ 2,122
Tangible Fixed Assets 2012-03-31 £ 2,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VECTOR FREIGHT LIMITED registering or being granted any patents
Domain Names

VECTOR FREIGHT LIMITED owns 1 domain names.

vectorfreight.co.uk  

Trademarks
We have not found any records of VECTOR FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VECTOR FREIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as VECTOR FREIGHT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where VECTOR FREIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VECTOR FREIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VECTOR FREIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.