UKBizDB.co.uk

HALFORDS VEHICLE MANAGEMENT LIMITED

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

This company is commonly known as Halfords Vehicle Management Limited. The company was founded 38 years ago and was given the registration number 01933367. The firm's registered office is in REDDITCH. You can find them at Icknield Street Drive, Washford West, Redditch, Worcestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HALFORDS VEHICLE MANAGEMENT LIMITED
Company Number:01933367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary18 January 2016Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director16 June 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director15 January 2018Active
Laverton House, Laverton, Broadway, WR12 7NA

Secretary23 September 2003Active
203 Moor Green Lane, Moseley, Birmingham, B13 8NT

Secretary24 September 2007Active
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD

Secretary06 April 2000Active
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD

Secretary18 December 1995Active
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary07 January 2008Active
4 Loveday Drive, Leamington Spa, CV32 6HZ

Secretary08 November 2004Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary06 June 2014Active
Fairings, Valley Way, Gerrards Cross, SL9 7PL

Secretary29 August 2002Active
6 Tilbury Road, East Haddon, Northampton, NN6 8BX

Secretary19 February 1999Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary11 December 2015Active
7 Raven Drive, Barton Seagrave, Kettering, NN15 6SD

Secretary-Active
32 Far Street, Bradmore, Nottingham, NG11 6PF

Director-Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director12 April 2013Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director18 July 2012Active
Carrell House Park Terrace, Plumtree Park Keyworth, Nottingham, NG12 5LW

Director29 November 1996Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director12 October 2015Active
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director01 February 2009Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director11 May 2015Active
31 Westgate, Southwell, NG25 0JN

Director25 February 2000Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director31 July 2018Active
The Hemploe, Hemploe Road, Welford, NN6 6HF

Director02 March 2000Active
The Court Main Street, Cropwell Butler, Nottingham, NG12 3AD

Director06 June 1994Active
Grange Farm, Biggin Hall Lane, Thurlaston, CV23 9LD

Director18 February 2002Active
Hollycroft, 64 Main Street, Cossington, LE74 4UU

Director02 March 2000Active
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director11 March 2002Active
Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director30 November 2010Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director01 November 2018Active
9 Manor Park, Ruddington, Nottingham, NG11 6DS

Director-Active

People with Significant Control

Halfords Group Holding Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Daniel Singer
Notified on:16 September 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Keith Jones
Notified on:17 October 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Karen Bellairs
Notified on:17 October 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:2, Abbey Cottages, Tewkesbury, United Kingdom, GL20 5SR
Nature of control:
  • Significant influence or control
Ms Jill Caseberry
Notified on:01 March 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr Keith Williams
Notified on:24 July 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Helen Victoria Jones
Notified on:30 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mr David Alexander Robertson Adams
Notified on:30 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Claudia Isobel Arney
Notified on:30 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mr Dennis Henry Millard
Notified on:30 June 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type dormant.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-21Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.