This company is commonly known as Vehicle Consulting Group Limited. The company was founded 22 years ago and was given the registration number 04360826. The firm's registered office is in STOCKPORT. You can find them at 2 Acorn Business Park, Heaton Lane, Stockport, Cheshire. This company's SIC code is 64910 - Financial leasing.
Name | : | VEHICLE CONSULTING GROUP LIMITED |
---|---|---|
Company Number | : | 04360826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Acorn Business Park, Heaton Lane, Stockport, Cheshire, England, SK4 1AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS | Secretary | 30 March 2022 | Active |
2, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS | Director | 21 December 2017 | Active |
2, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS | Director | 25 January 2002 | Active |
24 Woolley Avenue, Poynton, Stockport, SK12 1XU | Secretary | 25 January 2002 | Active |
2, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS | Secretary | 01 March 2010 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 25 January 2002 | Active |
24 Woolley Avenue, Poynton, Stockport, SK12 1XU | Director | 25 January 2002 | Active |
2, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS | Director | 01 January 2018 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 25 January 2002 | Active |
Mr Andrew Stephen Brode | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Acorn Business Park, Stockport, England, SK4 1AS |
Nature of control | : |
|
Mr Simeon Mark Briggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Acorn Business Park, Stockport, England, SK4 1AS |
Nature of control | : |
|
Mr Lee Christian Wolstenholme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Acorn Business Park, Stockport, England, SK4 1AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-11-22 | Officers | Termination secretary company with name termination date. | Download |
2022-03-30 | Officers | Appoint person secretary company with name date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type small. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Change of name | Certificate change of name company. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type small. | Download |
2018-02-07 | Capital | Capital name of class of shares. | Download |
2018-02-07 | Capital | Capital alter shares subdivision. | Download |
2018-02-05 | Resolution | Resolution. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-03 | Officers | Appoint person director company with name date. | Download |
2018-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.