Company NamePrompt Vehicle Deliveries Limited
DirectorsBeryl Cordingley and Terry Joanne Cordingley
Company StatusActive
Company Number03317192
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameBeryl Cordingley
NationalityBritish
StatusCurrent
Appointed01 October 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressLow Range Cottage Pontefract Road
Lundwood
Barnsley
South Yorkshire
S71 5JX
Director NameMrs Beryl Cordingley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed22 August 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Range Cottage Pontefract Road
Barnsley
South Yorkshire
S71 5JX
Director NameTerry Joanne Cordingley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed25 July 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thorntons
Chartered Accountants
176-178 Pntefract Road Cudworth
Barnsley South Yorkshire
S72 8BE
Director NameKeith Cordingley
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleTransport Manager
Correspondence Address243 High Street
Dunsville
Doncaster
South Yorkshire
DN7 4BU
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Director NameBrian Cordingley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLow Range Cottage
Pontefract Road Lundwood
Barnsley
South Yorkshire
S71 5JX
Secretary NameKeith Cordingley
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleTransport Manager
Correspondence Address243 High Street
Dunsville
Doncaster
South Yorkshire
DN7 4BU
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales

Contact

Telephone01226 710207
Telephone regionBarnsley

Location

Registered Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Beryl Cordingley
100.00%
Ordinary

Financials

Year2014
Net Worth£322,606
Cash£226,129
Current Liabilities£80,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 March 2023 (7 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
16 February 2023Registered office address changed from C/O Thorntons Chartered Accountants 176-178 Pntefract Road Cudworth Barnsley South Yorkshire S72 8BE to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 16 February 2023 (1 page)
8 September 2022Micro company accounts made up to 31 March 2022 (7 pages)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 March 2021 (7 pages)
3 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 July 2017Appointment of Terry Joanne Cordingley as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Terry Joanne Cordingley as a director on 25 July 2017 (2 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Appointment of Mrs Beryl Cordingley as a director on 22 August 2014 (2 pages)
3 March 2015Termination of appointment of Brian Cordingley as a director on 22 August 2014 (1 page)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Appointment of Mrs Beryl Cordingley as a director on 22 August 2014 (2 pages)
3 March 2015Termination of appointment of Brian Cordingley as a director on 22 August 2014 (1 page)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 February 2010Director's details changed for Brian Cordingley on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Brian Cordingley on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Brian Cordingley on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 12/02/09; full list of members (3 pages)
4 March 2009Return made up to 12/02/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 12/02/08; full list of members (3 pages)
28 March 2008Return made up to 12/02/08; full list of members (3 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 March 2007Return made up to 12/02/07; full list of members (6 pages)
5 March 2007Return made up to 12/02/07; full list of members (6 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 12/02/06; full list of members (6 pages)
22 March 2006Return made up to 12/02/06; full list of members (6 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 February 2005Return made up to 12/02/05; full list of members (6 pages)
22 February 2005Return made up to 12/02/05; full list of members (6 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 March 2004Return made up to 12/02/04; full list of members (6 pages)
18 March 2004Return made up to 12/02/04; full list of members (6 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 May 2003Return made up to 12/02/03; full list of members (6 pages)
23 May 2003Return made up to 12/02/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 June 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
28 June 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 March 2002Return made up to 12/02/02; full list of members (6 pages)
13 March 2002Return made up to 12/02/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 February 2001Return made up to 12/02/01; full list of members (6 pages)
27 February 2001Return made up to 12/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 August 2000Full accounts made up to 31 March 1999 (8 pages)
2 August 2000Full accounts made up to 31 March 1999 (8 pages)
15 March 2000Return made up to 12/02/00; full list of members (6 pages)
15 March 2000Return made up to 12/02/00; full list of members (6 pages)
18 February 1999Return made up to 12/02/99; no change of members (4 pages)
18 February 1999Return made up to 12/02/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 February 1998Return made up to 12/02/98; full list of members (6 pages)
26 February 1998Return made up to 12/02/98; full list of members (6 pages)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
18 February 1997Registered office changed on 18/02/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
12 February 1997Incorporation (13 pages)
12 February 1997Incorporation (13 pages)