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.
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 | : |
|
Registered Address | : | Westgrove House, Ettingshall Road, Wolverhampton, West Midlands, WV2 2LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgrove House, Ettingshall Road, Wolverhampton, WV2 2LH | Director | 07 October 2016 | Active |
Park Farm House, Kingswood, Albrighton, | Director | 22 January 1997 | Active |
Park Farm House, Kingswood, Albrighton, | Secretary | 22 January 1997 | Active |
Westgrove House, Ettingshall Road, Wolverhampton, WV2 2LH | Secretary | 01 January 2015 | Active |
174 Chester Road, Walsall Wood, Brownhills, WS9 9DF | Secretary | 14 February 2007 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 22 January 1997 | Active |
Park Farm House, Kingswood, Albrighton, | Director | 22 January 1997 | Active |
Westgrove House, Ettingshall Road, Wolverhampton, WV2 2LH | Director | 01 September 2019 | Active |
174 Chester Road, Walsall Wood, Brownhills, WS9 9DF | Director | 22 January 1997 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 22 January 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Officers | Termination secretary company with name termination date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Change person secretary company with change date. | Download |
2019-09-11 | Officers | Change person secretary company with change date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.