Company NameVFM Logistics Limited
DirectorDouglas Graham Murray Guest
Company StatusActive
Company Number05891239
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDouglas Graham Murray Guest
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2006(3 weeks, 6 days after company formation)
Appointment Duration17 years, 8 months
RoleLogistician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
95 Belgrave Road
London
SW1V 2BQ
Director NameVimal Pant
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceIndia
Correspondence Address11/128 Vasundhara
Ghaziabad
U.P.
201012
Secretary NameDouglas Graham Murray Guest
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
95 Belgrave Road
London
SW1V 2BQ
Secretary NameMarian Susan Guest
NationalityBritish
StatusResigned
Appointed27 August 2006(3 weeks, 6 days after company formation)
Appointment Duration10 years, 1 month (resigned 03 October 2016)
RoleConsultant
Correspondence AddressFlat 7
95 Belgrave Road
London
SW1V 2BQ

Location

Registered AddressLime Cottage Thornton Park
Thornton Le Street
Thirsk
Yorkshire
YO7 4DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThornton-le-Street
WardBagby & Thorntons
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Douglas Graham Murray Guest
50.00%
Ordinary
500 at £1Vimal Pant
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 April 2023Registered office address changed from Batch End Cottage Greatworth Banbury OX17 2DY England to Lime Cottage Thornton Park Thornton Le Street Thirsk Yorkshire YO7 4DW on 30 April 2023 (1 page)
30 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
29 April 2021Registered office address changed from 95 Belgrave Road London SW1V 2BQ to Batch End Cottage Greatworth Banbury OX17 2DY on 29 April 2021 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 October 2016Termination of appointment of Vimal Pant as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Marian Susan Guest as a secretary on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Marian Susan Guest as a secretary on 3 October 2016 (1 page)
3 October 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 October 2016Termination of appointment of Vimal Pant as a director on 3 October 2016 (1 page)
10 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
4 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 August 2010Director's details changed for Douglas Graham Murray Guest on 5 April 2010 (2 pages)
9 August 2010Director's details changed for Douglas Graham Murray Guest on 5 April 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Vimal Pant on 3 January 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Vimal Pant on 3 January 2010 (2 pages)
9 August 2010Director's details changed for Douglas Graham Murray Guest on 5 April 2010 (2 pages)
9 August 2010Director's details changed for Vimal Pant on 3 January 2010 (2 pages)
9 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 August 2007Return made up to 31/07/07; full list of members (2 pages)
24 August 2007Return made up to 31/07/07; full list of members (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
31 July 2006Incorporation (12 pages)
31 July 2006Incorporation (12 pages)