UKBizDB.co.uk

ALL VEHICLE CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Vehicle Contracts Limited. The company was founded 27 years ago and was given the registration number 03306020. The firm's registered office is in WOLVERHAMPTON. You can find them at Westgrove House, Ettingshall Road, Wolverhampton, West Midlands. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:ALL VEHICLE CONTRACTS LIMITED
Company Number:03306020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Westgrove House, Ettingshall Road, Wolverhampton, West Midlands, WV2 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgrove House, Ettingshall Road, Wolverhampton, WV2 2LH

Director07 October 2016Active
Park Farm House, Kingswood, Albrighton,

Director22 January 1997Active
Park Farm House, Kingswood, Albrighton,

Secretary22 January 1997Active
Westgrove House, Ettingshall Road, Wolverhampton, WV2 2LH

Secretary01 January 2015Active
174 Chester Road, Walsall Wood, Brownhills, WS9 9DF

Secretary14 February 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary22 January 1997Active
Park Farm House, Kingswood, Albrighton,

Director22 January 1997Active
Westgrove House, Ettingshall Road, Wolverhampton, WV2 2LH

Director01 September 2019Active
174 Chester Road, Walsall Wood, Brownhills, WS9 9DF

Director22 January 1997Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director22 January 1997Active

People with Significant Control

Mrs Angela Mountford
Notified on:31 March 2023
Status:Active
Date of birth:May 1955
Nationality:British
Address:Westgrove House, Wolverhampton, WV2 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Mountford
Notified on:01 July 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Westgrove House, Wolverhampton, WV2 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Change person secretary company with change date.

Download
2019-09-11Officers

Change person secretary company with change date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.