UKBizDB.co.uk

UK VEHICLE INSTALLATIONS LIMITED

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

This company is commonly known as Uk Vehicle Installations Limited. The company was founded 17 years ago and was given the registration number 06013865. The firm's registered office is in YATELEY. You can find them at Beauchamp Rise, Moulsham Copse Lane, Yateley, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:UK VEHICLE INSTALLATIONS LIMITED
Company Number:06013865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 November 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Beauchamp Rise, Moulsham Copse Lane, Yateley, Hampshire, England, GU46 7RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mapleton, Handford Lane, Yateley, GU46 6BP

Secretary29 November 2006Active
Mapleton, Handford Lane, Yateley, GU46 6BP

Director29 November 2006Active
The Spire, Leeds Road, Lightcliffe, HX3 8NU

Nominee Secretary29 November 2006Active
Mapleton, Handford Lane, Yateley, GU46 6BP

Director29 November 2006Active
The Spire, Leeds Road, Lightcliffe, HX3 8NU

Corporate Nominee Director29 November 2006Active

People with Significant Control

Mr Mark Edward Noel Higgins
Notified on:29 November 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Beauchamp Rise, Moulsham Copse Lane, Yateley, England, GU46 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Samantha Higgins
Notified on:29 November 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Beauchamp Rise, Moulsham Copse Lane, Yateley, England, GU46 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-24Dissolution

Dissolution application strike off company.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-17Address

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

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Address

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

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Officers

Termination director company with name termination date.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.