Company NameVehicle Tracking Limited
DirectorSimon Anthony Parker
Company StatusActive
Company Number05034525
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Simon Anthony Parker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameStacy Julia Parker
NationalityBritish
StatusCurrent
Appointed26 November 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressWestminster Buildings 1 Mill Street
Crewe
Cheshire
CW2 7AE
Secretary NameMr Julian William Jones
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Townscliffe Lane
Marple Bridge
Stockport
SK6 5AW
Director NameMr Julian William Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(1 month after company formation)
Appointment Duration4 months (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Townscliffe Lane
Marple Bridge
Stockport
SK6 5AW
Secretary NameMr Michael Pearson
NationalityBritish
StatusResigned
Appointed08 July 2004(5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Millrace Drive
Wistaston
Crewe
Cheshire
CW2 6XG
Director NameGareth Paul Jenkins
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 2007)
RoleCompany Director
Correspondence AddressFlat A
88 Groby Road
Crewe
Cheshire
CW1 4NB
Director NameMark Kassell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Monument Road
Weybridge
Surrey
KT13 8QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevtlive.co.uk
Email address[email protected]
Telephone0800 3345120
Telephone regionFreephone

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

131 at £1Simon Anthony Parker
65.17%
Ordinary
70 at £1Stacy Julia Parker
34.83%
Ordinary

Financials

Year2014
Net Worth£45,541
Cash£11
Current Liabilities£57,714

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

19 June 2008Delivered on: 24 June 2008
Satisfied on: 22 June 2009
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
20 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 May 2023Secretary's details changed for Stacy Julia Parker on 25 May 2023 (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
10 December 2020Registered office address changed from 1 Mill Street Crewe Cheshire CW2 7AE to 31 Wellington Road Nantwich Cheshire CW5 7ED on 10 December 2020 (1 page)
16 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 201
(3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 201
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 201
(3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 201
(3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 201
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 201
(3 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 201
(3 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 201
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Director's details changed for Simon Anthony Parker on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Simon Anthony Parker on 23 March 2011 (2 pages)
14 January 2011Appointment of Stacy Julia Parker as a secretary (3 pages)
14 January 2011Appointment of Stacy Julia Parker as a secretary (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 23 December 2010 (1 page)
2 December 2010Termination of appointment of Michael Pearson as a secretary (1 page)
2 December 2010Termination of appointment of Michael Pearson as a secretary (1 page)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 February 2009Return made up to 04/02/09; full list of members (3 pages)
11 February 2009Return made up to 04/02/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 March 2008Return made up to 04/02/08; change of members (6 pages)
4 March 2008Return made up to 04/02/08; change of members (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
13 April 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Registered office changed on 01/02/07 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page)
1 February 2007Registered office changed on 01/02/07 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page)
9 October 2006Ad 25/09/06--------- £ si 101@1=101 £ ic 100/201 (2 pages)
9 October 2006Ad 25/09/06--------- £ si 101@1=101 £ ic 100/201 (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Registered office changed on 28/09/05 from: 107/109 washway road sale cheshire M33 7TY (1 page)
28 September 2005Registered office changed on 28/09/05 from: 107/109 washway road sale cheshire M33 7TY (1 page)
17 March 2005Return made up to 04/02/05; full list of members (6 pages)
17 March 2005Return made up to 04/02/05; full list of members (6 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 February 2004Incorporation (16 pages)
4 February 2004Incorporation (16 pages)