UKBizDB.co.uk

VACS EUROPE LIMITED

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

This company is commonly known as Vacs Europe Limited. The company was founded 9 years ago and was given the registration number 09519358. The firm's registered office is in WARWICK. You can find them at Budbrooke Point No 3 Budbrooke Industrial Estate, Budbrooke Road, Warwick, Warwickshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:VACS EUROPE LIMITED
Company Number:09519358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2015
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Budbrooke Point No 3 Budbrooke Industrial Estate, Budbrooke Road, Warwick, Warwickshire, England, CV34 5XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Budbrooke Point No 3, Budbrooke Industrial Estate, Budbrooke Road, Warwick, England, CV34 5XH

Director31 May 2015Active
Suite 206, Swiss Towers, Jumeriah, Lake Towers, United Arab Emirates, 30973

Corporate Director30 September 2020Active
7, Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB

Director31 March 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director31 March 2015Active
Wellington House, Birmingham International Park, Starley Way, Birmingham, England, B37 7HB

Director01 May 2020Active

People with Significant Control

Mr James Patrick Mcclean
Notified on:26 June 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Budbrooke Point No 3, Budbrooke Industrial Estate, Warwick, England, CV34 5XH
Nature of control:
  • Ownership of shares 75 to 100 percent
Bridgewerkz Automotive Pte Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:21, Butik Batok Crescent, Singapore, Singapore,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Patrick Mcclean
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Budbrooke Point No 3, Budbrooke Industrial Estate, Warwick, England, CV34 5XH
Nature of control:
  • Ownership of shares 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 (7 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-05-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-03Accounts

Change account reference date company previous extended.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Officers

Appoint corporate director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-08-16Capital

Capital allotment shares.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Address

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

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.