V.P.M. One Trading Limited
- Active - Proposal To Strike Off
- Incorporated on 16 Nov 1999
Reg Address: 2 Bedford Terrace, North Shields, Tyne & Wear NE29 0AW, United Kingdom
- Summary The company with name "V.P.M. One Trading Limited" is a private limited company and located in 2 Bedford Terrace, North Shields, Tyne & Wear NE29 0AW. V.P.M. One Trading Limited is currently in active - proposal to strike off status and it was incorporated on 16 Nov 1999 (24 years 10 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in V.P.M. One Trading Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Marc Geoffrey Lee | Director | 21 May 2021 | British | Active |
2 | Clifford Harrison | Director | 16 Jun 2020 | British | Resigned 21 May 2021 |
3 | Clifford Harrison | Director | 16 Jun 2020 | British | Active |
4 | Marc Geoffrey Lee | Director | 2 Jan 2009 | British | Resigned 16 Jun 2020 |
5 | Maurice John Hill | Secretary | 2 Jan 2009 | British | Resigned 13 Jul 2016 |
6 | Hamish Macvinish Barbour | Director | 2 Jan 2009 | British | Resigned 16 Jun 2020 |
7 | John Mathew Lalota | Secretary | 24 Jan 2006 | - | Resigned 2 Jan 2009 |
8 | Chito Napala | Director | 24 Jan 2006 | Philippine | Resigned 2 Jan 2009 |
9 | Doris Rivas | Director | 16 Nov 1999 | - | Resigned 24 Jan 2006 |
10 | WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 16 Nov 1999 | - | Resigned 16 Nov 1999 |
11 | SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 16 Nov 1999 | - | Resigned 16 Nov 1999 |
12 | Barbara Manoli | Secretary | 16 Nov 1999 | - | Resigned 24 Jan 2006 |
13 | Aris Leonida Charalambides | Director | 16 Nov 1999 | British | Resigned 16 Nov 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 8 Mar 2017 | - | Active |
2 | Mr. Evangelos Biskas Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 Nov 2016 | Greek | Ceased 6 Mar 2017 |
3 | - Natures of Control: Persons With Significant Control Statement | 12 Jul 2016 | - | Ceased 30 Nov 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for V.P.M. One Trading Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 16 Aug 2022 | Download PDF |
2 | Gazette - Notice Compulsory | 31 May 2022 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 21 May 2021 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 21 May 2021 | Download PDF |
5 | Confirmation Statement - Updates | 8 Apr 2021 | Download PDF |
6 | Accounts - Dormant | 8 Apr 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 16 Jun 2020 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 16 Jun 2020 | Download PDF 1 Pages |
9 | Address - Change Registered Office Company With Date Old New | 11 Jun 2020 | Download PDF 1 Pages |
10 | Officers - Change Person Director Company With Change Date | 7 May 2020 | Download PDF 2 Pages |
11 | Address - Change Registered Office Company With Date Old New | 29 Apr 2020 | Download PDF 1 Pages |
12 | Accounts - Dormant | 8 Apr 2020 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 8 Apr 2020 | Download PDF 4 Pages |
14 | Confirmation Statement - Updates | 8 Mar 2019 | Download PDF 4 Pages |
15 | Accounts - Dormant | 22 Feb 2019 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 8 Mar 2018 | Download PDF 4 Pages |
17 | Accounts - Dormant | 20 Feb 2018 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 9 Mar 2017 | Download PDF 6 Pages |
19 | Confirmation Statement - Updates | 7 Mar 2017 | Download PDF 6 Pages |
20 | Accounts - Dormant | 1 Dec 2016 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 30 Nov 2016 | Download PDF 5 Pages |
22 | Confirmation Statement - Updates | 13 Jul 2016 | Download PDF 5 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 13 Jul 2016 | Download PDF 1 Pages |
24 | Officers - Change Person Director Company With Change Date | 15 Mar 2016 | Download PDF 2 Pages |
25 | Accounts - Dormant | 28 Jan 2016 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2015 | Download PDF 4 Pages |
27 | Accounts - Dormant | 7 Jan 2015 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2014 | Download PDF 4 Pages |
29 | Accounts - Dormant | 23 May 2014 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old | 4 Sep 2013 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2013 | Download PDF 4 Pages |
32 | Accounts - Dormant | 2 Jan 2013 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2012 | Download PDF 4 Pages |
34 | Officers - Change Person Director Company With Change Date | 30 Mar 2012 | Download PDF 2 Pages |
35 | Accounts - Dormant | 21 Dec 2011 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2011 | Download PDF 4 Pages |
37 | Accounts - Dormant | 1 Dec 2010 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2010 | Download PDF 4 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2010 | Download PDF 4 Pages |
40 | Accounts - Dormant | 1 Dec 2009 | Download PDF 2 Pages |
41 | Officers - Legacy | 2 Jan 2009 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 2 Jan 2009 | Download PDF 3 Pages |
43 | Officers - Legacy | 2 Jan 2009 | Download PDF 1 Pages |
44 | Officers - Legacy | 2 Jan 2009 | Download PDF 1 Pages |
45 | Officers - Legacy | 2 Jan 2009 | Download PDF 1 Pages |
46 | Accounts - Dormant | 1 Dec 2008 | Download PDF 2 Pages |
47 | Address - Legacy | 16 May 2008 | Download PDF 1 Pages |
48 | Annual Return - Legacy | 7 Jan 2008 | Download PDF 2 Pages |
49 | Accounts - Dormant | 6 Dec 2007 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 5 Jan 2007 | Download PDF 2 Pages |
51 | Accounts - Dormant | 21 Dec 2006 | Download PDF 1 Pages |
52 | Officers - Legacy | 24 Jan 2006 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 24 Jan 2006 | Download PDF 3 Pages |
54 | Officers - Legacy | 24 Jan 2006 | Download PDF 1 Pages |
55 | Officers - Legacy | 24 Jan 2006 | Download PDF 1 Pages |
56 | Officers - Legacy | 24 Jan 2006 | Download PDF 1 Pages |
57 | Accounts - Dormant | 13 Dec 2005 | Download PDF 1 Pages |
58 | Address - Legacy | 1 Aug 2005 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 29 Mar 2005 | Download PDF 2 Pages |
60 | Accounts - Dormant | 13 Dec 2004 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 28 Jan 2004 | Download PDF 6 Pages |
62 | Accounts - Dormant | 17 Dec 2003 | Download PDF 1 Pages |
63 | Annual Return - Legacy | 6 Dec 2003 | Download PDF 6 Pages |
64 | Accounts - Dormant | 12 Dec 2002 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 12 Dec 2002 | Download PDF 6 Pages |
66 | Address - Legacy | 6 Dec 2001 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 5 Dec 2001 | Download PDF 6 Pages |
68 | Accounts - Dormant | 5 Dec 2001 | Download PDF 1 Pages |
69 | Accounts - Dormant | 24 Jan 2001 | Download PDF 1 Pages |
70 | Resolution | 24 Jan 2001 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 30 Nov 2000 | Download PDF 6 Pages |
72 | Capital - Legacy | 24 Nov 1999 | Download PDF 2 Pages |
73 | Officers - Legacy | 24 Nov 1999 | Download PDF 1 Pages |
74 | Officers - Legacy | 24 Nov 1999 | Download PDF 2 Pages |
75 | Officers - Legacy | 19 Nov 1999 | Download PDF 2 Pages |
76 | Officers - Legacy | 19 Nov 1999 | Download PDF 1 Pages |
77 | Address - Legacy | 19 Nov 1999 | Download PDF 1 Pages |
78 | Officers - Legacy | 19 Nov 1999 | Download PDF 2 Pages |
79 | Officers - Legacy | 19 Nov 1999 | Download PDF 1 Pages |
80 | Incorporation - Company | 16 Nov 1999 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Noris Acquisitions Limited Mutual People: Clifford Harrison | dissolved |
2 | Graphitis (Uk) Limited Mutual People: Clifford Harrison | Active |
3 | Zenith Enterprises (Uk) Limited Mutual People: Clifford Harrison | Active |
4 | Aegean Acquisitions Limited Mutual People: Clifford Harrison | Active |
5 | G S I Maritime Enterprises Limited Mutual People: Clifford Harrison | Active |
6 | Elite Acquisitions (Uk) Limited Mutual People: Clifford Harrison | Active |
7 | Landmaster Enterprises Limited Mutual People: Clifford Harrison | Active |