UKBizDB.co.uk

ATKINSON VOS LIMITED

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

This company is commonly known as Atkinson Vos Limited. The company was founded 30 years ago and was given the registration number 02873238. The firm's registered office is in LANCASTER. You can find them at Wenning Mill Wenning Avenue, Bentham, Lancaster, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:ATKINSON VOS LIMITED
Company Number:02873238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Wenning Mill Wenning Avenue, Bentham, Lancaster, LA2 7LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wenning Mill, Wenning Avenue, Bentham, Lancaster, LA2 7LW

Director03 September 2009Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary18 November 1993Active
The Barn, Millhouses, Wray, LA2 8NF

Secretary15 November 1993Active
Lage Heiweg 9, 5434 Lh, Vianen, Netherlands,

Secretary31 August 2005Active
Wenning Mill, Wening Avenue Bentham, Lancaster, LA2 7LW

Director18 November 1993Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director18 November 1993Active
Lage Heiweg 9, 5434 Lh, Vianen, Netherlands,

Director03 September 2009Active

People with Significant Control

Mr Jacob Vos
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:Dutch
Country of residence:United Kingdom
Address:Wenning Mill, Wenning Avenue, Lancaster, United Kingdom, LA2 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Ward
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Wenning Mill, Wenning Avenue, Lancaster, United Kingdom, LA2 7LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Frank Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Wenning Mill, Wenning Avenue, Lancaster, United Kingdom, LA2 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Capital

Capital return purchase own shares.

Download
2021-05-14Capital

Capital cancellation shares.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Capital

Capital cancellation shares.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Capital

Capital return purchase own shares.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-01-14Capital

Capital cancellation shares.

Download
2019-01-14Resolution

Resolution.

Download
2019-01-14Capital

Capital return purchase own shares.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.