Company NameVector 1 Limited
Company StatusActive
Company Number03758098
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Allen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCinder Lane Farm
Cinder Lane, Reaseheath
Nantwich
Cheshire
CW5 6AJ
Director NameMrs Sara Ann Allen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCinder Lane Farm
Cinder Lane, Reaseheath
Nantwich
Cheshire
CW5 6AJ
Secretary NameMrs Sara Ann Allen
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCinder Lane Farm
Cinder Lane, Reaseheath
Nantwich
Cheshire
CW5 6AJ
Director NameMr Alistair Patrick David Allen
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(23 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCinder Lane Farm Cinder Lane
Reaseheath
Nantwich
Cheshire
CW5 6AJ

Contact

Websitepoolcare-services.co.uk
Telephone01270 623373
Telephone regionCrewe

Location

Registered AddressBank House
Market Square
Congleton
Cheshrie
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1David Allen
50.00%
Ordinary
1 at £1Allen Alistair
5.00%
Ordinary
9 at £1Sara Allen
45.00%
Ordinary

Financials

Year2014
Net Worth£5,666
Cash£44,768
Current Liabilities£64,266

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

9 November 2023Appointment of Mr Alistair Patrick David Allen as a director on 6 April 2023 (2 pages)
20 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
15 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
21 February 2023Director's details changed for Mrs Sara Allen on 21 February 2023 (2 pages)
7 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
27 May 2022Confirmation statement made on 23 April 2022 with updates (6 pages)
6 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Memorandum and Articles of Association (9 pages)
6 November 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 23
(6 pages)
6 November 2021Statement of company's objects (2 pages)
22 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
1 June 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
20 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
19 August 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
1 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
4 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20
(5 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20
(5 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 20
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 20
(4 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
(5 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 June 2011Registered office address changed from Baker Tilly the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Baker Tilly the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Baker Tilly the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 6 June 2011 (1 page)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 August 2010Annual return made up to 23 April 2010 (14 pages)
19 August 2010Annual return made up to 23 April 2010 (14 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 23/04/09; full list of members (5 pages)
26 August 2009Return made up to 23/04/09; full list of members (5 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 July 2008Return made up to 23/04/08; no change of members (7 pages)
3 July 2008Return made up to 23/04/08; no change of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 June 2007Return made up to 23/04/07; no change of members (7 pages)
20 June 2007Return made up to 23/04/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 May 2006Return made up to 23/04/06; full list of members (7 pages)
4 May 2006Return made up to 23/04/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 December 2005Return made up to 23/04/05; full list of members (7 pages)
28 December 2005Return made up to 23/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 June 2004Return made up to 23/04/04; full list of members (7 pages)
18 June 2004Return made up to 23/04/04; full list of members (7 pages)
15 January 2004Registered office changed on 15/01/04 from: the steammill steam mill street chester cheshire CH3 5AN (1 page)
15 January 2004Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
15 January 2004Registered office changed on 15/01/04 from: the steammill steam mill street chester cheshire CH3 5AN (1 page)
15 January 2004Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
4 December 2003Registered office changed on 04/12/03 from: durwen house stanley place chester cheshire CH1 2LU (1 page)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2003Registered office changed on 04/12/03 from: durwen house stanley place chester cheshire CH1 2LU (1 page)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Return made up to 23/04/01; full list of members (6 pages)
19 June 2001Return made up to 23/04/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
18 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
10 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 July 2000Return made up to 23/04/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 July 2000Return made up to 23/04/00; full list of members (6 pages)
9 June 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
9 June 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
23 April 1999Incorporation (19 pages)
23 April 1999Incorporation (19 pages)