UKBizDB.co.uk

VARDY CONTRACT MOTORING LIMITED

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

This company is commonly known as Vardy Contract Motoring Limited. The company was founded 41 years ago and was given the registration number 01711576. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VARDY CONTRACT MOTORING LIMITED
Company Number:01711576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1983
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary27 October 2006Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director14 February 2006Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
The Old Granary South Farm Court, Sandhutton, Thirsk, YO7 4RY

Secretary04 January 2000Active
23 The Crescent, Whitley Bay, NE26 2JG

Secretary-Active
Stonecroft, 2 Lakeside Close, Ilkley, Leeds, LS29 0AG

Secretary19 August 2005Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary14 February 2006Active
14 Nightingale Close, Spinnakers Reach, Hartlepool, TS26 0HL

Secretary03 May 2005Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director14 February 2006Active
38 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ

Director29 June 2001Active
Scotland Cottage, Melbourne, Derby, DE73 1BH

Director14 February 2006Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director11 December 2009Active
Meadow View Ronan Mews, West Rainton, Durham, DH4 6SX

Director-Active
10 Jacks View, West Kilbride, Ayshire, KA23 9HX

Director19 August 2005Active
9 Southlands, Tynemouth, NE30 2QS

Director-Active
Cobwebs, Aldbrough St John, Richmond, DL8 7TN

Director-Active
Ashleigh Ashbrooke Range, Sunderland, SR2 7TP

Director-Active
17, Folldon Avenue, Sunderland, United Kingdom, SR6 9HP

Director-Active
27 Ruswarp Drive, Sunderland, SR3 2PH

Director-Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director14 February 2006Active
Stoneygate, Houghton-Le-Spring, DH4 4NJ

Director-Active
Rainton House, Middle Rainton, Houghton Le Spring, DH4 6PJ

Director-Active

People with Significant Control

Reg Vardy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-12-31Dissolution

Dissolution application strike off company.

Download
2020-12-10Capital

Legacy.

Download
2020-12-10Capital

Capital statement capital company with date currency figure.

Download
2020-12-10Insolvency

Legacy.

Download
2020-12-10Resolution

Resolution.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-12Officers

Termination secretary company with name termination date.

Download
2016-11-01Officers

Change person director company with change date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.