This company is commonly known as German Vag Ltd. The company was founded 8 years ago and was given the registration number 09685649. The firm's registered office is in LEEDS. You can find them at Park House, Wilmington Street, Leeds, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | GERMAN VAG LTD |
---|---|---|
Company Number | : | 09685649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, Wilmington Street, Leeds, England, LS7 2BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, Goldington Avenue, Huddersfield, England, HD3 3QD | Director | 01 October 2021 | Active |
22 Laund Road, Huddersfield, England, HD3 3TU | Director | 14 July 2015 | Active |
Mr Shane Rahman | ||
Notified on | : | 16 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Goldington Avenue, Huddersfield, England, HD3 3QD |
Nature of control | : |
|
Mr Mohammad Shahnawaz Pervez | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, Wilmington Street, Leeds, England, LS7 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-05 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Gazette | Gazette filings brought up to date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-09 | Gazette | Gazette filings brought up to date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.