UKBizDB.co.uk

VEHICLE CONSULTING GROUP LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS

Secretary30 March 2022Active
2, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS

Director21 December 2017Active
2, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS

Director25 January 2002Active
24 Woolley Avenue, Poynton, Stockport, SK12 1XU

Secretary25 January 2002Active
2, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS

Secretary01 March 2010Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary25 January 2002Active
24 Woolley Avenue, Poynton, Stockport, SK12 1XU

Director25 January 2002Active
2, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS

Director01 January 2018Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director25 January 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-03-30Officers

Appoint person secretary company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Change of name

Certificate change of name company.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type small.

Download
2018-02-07Capital

Capital name of class of shares.

Download
2018-02-07Capital

Capital alter shares subdivision.

Download
2018-02-05Resolution

Resolution.

Download
2018-02-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-03Officers

Appoint person director company with name date.

Download
2018-02-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.