This company is commonly known as Vans 2 Go (bristol) Limited. The company was founded 17 years ago and was given the registration number 05855815. The firm's registered office is in BRISTOL. You can find them at Unit 3a Bridge Road Industrial Estate, Bridge Road Kingswood, Bristol, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | VANS 2 GO (BRISTOL) LIMITED |
---|---|---|
Company Number | : | 05855815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2006 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3a Bridge Road Industrial Estate, Bridge Road Kingswood, Bristol, BS15 4TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3a, Bridge Road Industrial Estate, Bridge Road Kingswood, Bristol, BS15 4TA | Director | 20 August 2020 | Active |
94 Bradley Avenue, Winterbourne, Bristol, BS36 1HR | Secretary | 29 August 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 23 June 2006 | Active |
Unit 3a, Bridge Road Industrial Estate, Bridge Road Kingswood, Bristol, BS15 4TA | Director | 13 December 2017 | Active |
Cotswold View House, 8/10 Westerleigh Road, Pucklechurch, Bristol, BS16 9RB | Director | 23 June 2006 | Active |
94 Bradley Avenue, Winterbourne, Bristol, BS36 1HR | Director | 23 June 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 23 June 2006 | Active |
Mrs Terry Lee Baldock | ||
Notified on | : | 20 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3a, Bridge Road Industrial Estate, Bristol, United Kingdom, BS15 4TA |
Nature of control | : |
|
Mr Robert Steven Hanney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3a, Bridge Road Industrial Estate, Bristol, United Kingdom, BS15 4TA |
Nature of control | : |
|
Paul Mainstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3a, Bridge Road Industrial Estate, Bristol, United Kingdom, BS15 4TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-08-09 | Officers | Termination secretary company with name termination date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Accounts | Change account reference date company previous extended. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.