Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
VMC Haulage Ltd
VMC Haulage Ltd is an active company incorporated on 20 December 2021 with the registered office located in Milton Keynes, Buckinghamshire. VMC Haulage Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13808450
Private limited company
Age
3 years
Incorporated
20 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 December 2024
(8 months ago)
Next confirmation dated
19 December 2025
Due by
2 January 2026
(3 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(20 days remaining)
Learn more about VMC Haulage Ltd
Contact
Address
K1 Kiln Farm
Milton Keynes
Buckinghamshire
MK11 3LW
England
Address changed on
2 Jan 2024
(1 year 8 months ago)
Previous address was
K1 K1 Kiln Farm Milton Keynes Buckinghamshire MK11 3LW England
Companies in MK11 3LW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr James Elliott Martyn Nash
Director • Managing Director • British • Lives in England • Born in Dec 1985
Mr Philip McBride
Director • Development Manager • British • Lives in England • Born in Apr 1966
Stephen Whitaker
Director • British • Lives in England • Born in Mar 1968
Jessica Barrington
Director • British • Lives in England • Born in Jan 1993
Verity Jane Alison Nash
Director • British • Lives in England • Born in Oct 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Commply (Yorkshire) Limited
Stephen Whitaker, Mr James Elliott Martyn Nash, and 2 more are mutual people.
Active
Fleet Wraps Limited
Stephen Whitaker, Jessica Barrington, and 1 more are mutual people.
Active
Total Van Solutions Limited
Stephen Whitaker, Jessica Barrington, and 1 more are mutual people.
Active
Vgi Holdings Limited
Stephen Whitaker and Jessica Barrington are mutual people.
Active
Panel Van Accessories Limited
Stephen Whitaker and Jessica Barrington are mutual people.
Active
V Group International Limited
Verity Jane Alison Nash is a mutual person.
Active
Pick Pack Despatch Ltd
Mr James Elliott Martyn Nash is a mutual person.
Active
N45H Limited
Mr James Elliott Martyn Nash is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6.86K
Decreased by £5.06K (-42%)
Turnover
£758.82K
Increased by £372.02K (+96%)
Employees
5
Same as previous period
Total Assets
£261.66K
Increased by £169.09K (+183%)
Total Liabilities
-£230.51K
Increased by £179.21K (+349%)
Net Assets
£31.15K
Decreased by £10.11K (-25%)
Debt Ratio (%)
88%
Increased by 32.67% (+59%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Subsidiary Accounts Submitted
9 Months Ago on 19 Nov 2024
Miss Linda Chambers Details Changed
11 Months Ago on 8 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Dec 2023
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Georgina Nash Resigned
1 Year 11 Months Ago on 22 Sep 2023
Ms Verity Jane Alison Nash Appointed
1 Year 11 Months Ago on 22 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover VMC Haulage Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 December 2024 with no updates
Submitted on 19 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 19 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 27 Oct 2024
Secretary's details changed for Miss Linda Chambers on 8 October 2024
Submitted on 8 Oct 2024
Registered office address changed from K1 K1 Kiln Farm Milton Keynes Buckinghamshire MK11 3LW England to K1 Kiln Farm Milton Keynes Buckinghamshire MK11 3LW on 2 January 2024
Submitted on 2 Jan 2024
Registered office address changed from 1-7 Erica Road Stacey Bushes Milton Keynes MK12 6HS England to K1 K1 Kiln Farm Milton Keynes Buckinghamshire MK11 3LW on 2 January 2024
Submitted on 2 Jan 2024
Confirmation statement made on 19 December 2023 with no updates
Submitted on 19 Dec 2023
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 25 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs