VAGABOND TRUCKING LIMITED
HERNE BAY


Company number 04138095
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address CROSSLEY & DAVIS LTD, THE BEECH OFFICE KENT ENTERPRISE HOUSE, THE LINKS, HERNE BAY, KENT, UNITED KINGDOM, CT6 9GQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 17 June 2016. The most likely internet sites of VAGABOND TRUCKING LIMITED are www.vagabondtrucking.co.uk, and www.vagabond-trucking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Vagabond Trucking Limited is a Private Limited Company. The company registration number is 04138095. Vagabond Trucking Limited has been working since 09 January 2001. The present status of the company is Active. The registered address of Vagabond Trucking Limited is Crossley Davis Ltd The Beech Office Kent Enterprise House The Links Herne Bay Kent United Kingdom Ct6 9gq. The company`s financial liabilities are £32.71k. It is £-6.27k against last year. The cash in hand is £1.6k. It is £1.6k against last year. And the total assets are £6.56k, which is £3.85k against last year. FULLER, Tracie Julia is a Secretary of the company. GREEN, Anthony is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary GREEN, Susan Valerie has been resigned. Secretary WILTSHIRE, Melanie Marie has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BANKS, Nigel has been resigned. Director GREEN, Anthony Edwin has been resigned. Director GREEN, Anthony Edwin has been resigned. The company operates in "Freight transport by road".


vagabond trucking Key Finiance

LIABILITIES £32.71k
-17%
CASH £1.6k
TOTAL ASSETS £6.56k
+142%
All Financial Figures

Current Directors

Secretary
FULLER, Tracie Julia
Appointed Date: 22 November 2010

Director
GREEN, Anthony
Appointed Date: 01 September 2014
73 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 09 January 2001
Appointed Date: 09 January 2001

Secretary
GREEN, Susan Valerie
Resigned: 22 November 2010
Appointed Date: 01 August 2002

Secretary
WILTSHIRE, Melanie Marie
Resigned: 01 August 2002
Appointed Date: 09 January 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 09 January 2001
Appointed Date: 09 January 2001

Director
BANKS, Nigel
Resigned: 01 September 2014
Appointed Date: 22 November 2010
66 years old

Director
GREEN, Anthony Edwin
Resigned: 31 March 2012
Appointed Date: 26 November 2010
73 years old

Director
GREEN, Anthony Edwin
Resigned: 26 November 2010
Appointed Date: 09 January 2001
73 years old

Persons With Significant Control

Mr Anthony Green
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

VAGABOND TRUCKING LIMITED Events

20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Jun 2016
Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 17 June 2016
25 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 43 more events
05 Feb 2001
Director resigned
05 Feb 2001
Secretary resigned
05 Feb 2001
Registered office changed on 05/02/01 from: 12-14 st mary's street newport shropshire TF10 7AB
05 Feb 2001
New secretary appointed
09 Jan 2001
Incorporation