UKBizDB.co.uk

VEHICLE BODYCARE CENTRE LIMITED

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

This company is commonly known as Vehicle Bodycare Centre Limited. The company was founded 38 years ago and was given the registration number 02023025. The firm's registered office is in WEST YORKSHIRE. You can find them at Cross Green Industrial Estate, Leeds, West Yorkshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:VEHICLE BODYCARE CENTRE LIMITED
Company Number:02023025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1986
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0NX

Secretary-Active
Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0NX

Director-Active
Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0NX

Director-Active
Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0NX

Director20 August 2018Active
Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0NX

Director20 August 2018Active
Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0NX

Director20 August 2018Active

People with Significant Control

Vehicle Bodycare Centre Holdings Limited
Notified on:20 April 2021
Status:Active
Country of residence:England
Address:Knowsthorpe Road, Cross Green Industrial Estate, Leeds, England, LS9 0NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Boyes
Notified on:29 March 2017
Status:Active
Date of birth:July 1953
Nationality:British
Address:Cross Green Industrial Estate, West Yorkshire, LS9 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Boyes
Notified on:29 March 2017
Status:Active
Date of birth:February 1956
Nationality:British
Address:Cross Green Industrial Estate, West Yorkshire, LS9 0NX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type small.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type small.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type small.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type small.

Download
2019-04-09Accounts

Accounts with accounts type small.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-06-08Accounts

Accounts with accounts type small.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.