UKBizDB.co.uk

HUMBER VEHICLE SOLUTIONS LTD

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

This company is commonly known as Humber Vehicle Solutions Ltd. The company was founded 5 years ago and was given the registration number 11624416. The firm's registered office is in BROUGH. You can find them at Ings View Garage Main Road, Gilberdyke, Brough, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HUMBER VEHICLE SOLUTIONS LTD
Company Number:11624416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Ings View Garage Main Road, Gilberdyke, Brough, England, HU15 2SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hazel Crescent, Gilberdyke, United Kingdom, HU15 2FF

Secretary16 October 2018Active
3, Hazel Crescent, Gilberdyke, United Kingdom, HU15 2FF

Director16 October 2018Active
4, Lady Ann Way, Brough, Hull, United Kingdom, HU15 1FR

Director16 October 2018Active
6, Nunburnholme Avenue, North Ferriby, Hull, United Kingdom, HU14 3AN

Director16 October 2018Active

People with Significant Control

Mr Neil Usher
Notified on:16 October 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:6, Nunburnholme Avenue, Hull, United Kingdom, HU14 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Key
Notified on:16 October 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:4, Lady Ann Way, Hull, United Kingdom, HU15 1FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Nelsey
Notified on:16 October 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:3, Hazel Crescent, Gilberdyke, United Kingdom, HU15 2FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Address

Change registered office address company with date old address new address.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.