VEHICLE PROTECTION SECURITY POSTS LIMITED
HAYDOCK

Hellopages » Merseyside » St. Helens » WA11 9TP
Company number 04857158
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address COBACO HOUSE NORTH FLORIDA ROAD, HAYDOCK INDUSTRIAL ESTATE, HAYDOCK, MERSEYSIDE, WA11 9TP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of VEHICLE PROTECTION SECURITY POSTS LIMITED are www.vehicleprotectionsecurityposts.co.uk, and www.vehicle-protection-security-posts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Eccleston Park Rail Station is 5.5 miles; to Gathurst Rail Station is 6 miles; to Birchwood Rail Station is 7.2 miles; to Runcorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vehicle Protection Security Posts Limited is a Private Limited Company. The company registration number is 04857158. Vehicle Protection Security Posts Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Vehicle Protection Security Posts Limited is Cobaco House North Florida Road Haydock Industrial Estate Haydock Merseyside Wa11 9tp. . CLEGG, Mark is a Director of the company. SHIPLEY, Peter David is a Director of the company. Secretary WOOD, Christopher James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALL, Robert Nicholas has been resigned. Director BLUNDELL, James Keith has been resigned. Director COOPER, Glenn Charles has been resigned. Director PURSLOW, Christopher John has been resigned. Director SANDISON, James has been resigned. Director TAYLOR, Alan has been resigned. Director WHEATLEY, Trevor Clement has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CLEGG, Mark
Appointed Date: 19 June 2014
67 years old

Director
SHIPLEY, Peter David
Appointed Date: 20 July 2015
40 years old

Resigned Directors

Secretary
WOOD, Christopher James
Resigned: 28 September 2010
Appointed Date: 06 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Director
BALL, Robert Nicholas
Resigned: 20 July 2015
Appointed Date: 06 August 2003
64 years old

Director
BLUNDELL, James Keith
Resigned: 28 February 2006
Appointed Date: 06 August 2003
80 years old

Director
COOPER, Glenn Charles
Resigned: 20 July 2015
Appointed Date: 06 August 2003
68 years old

Director
PURSLOW, Christopher John
Resigned: 07 August 2006
Appointed Date: 06 August 2003
69 years old

Director
SANDISON, James
Resigned: 07 August 2006
Appointed Date: 06 August 2003
75 years old

Director
TAYLOR, Alan
Resigned: 07 August 2006
Appointed Date: 06 August 2003
77 years old

Director
WHEATLEY, Trevor Clement
Resigned: 07 August 2006
Appointed Date: 06 August 2003
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Atg Access Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VEHICLE PROTECTION SECURITY POSTS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 April 2015
12 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

05 Aug 2015
Termination of appointment of Glenn Charles Cooper as a director on 20 July 2015
...
... and 46 more events
01 Sep 2003
New director appointed
01 Sep 2003
New director appointed
01 Sep 2003
New director appointed
29 Aug 2003
Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100
06 Aug 2003
Incorporation

VEHICLE PROTECTION SECURITY POSTS LIMITED Charges

20 July 2015
Charge code 0485 7158 0002
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Ldc (Managers) LTD
Description: Contains fixed charge…
15 February 2013
Composite guarantee and debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…