UKBizDB.co.uk

VEHICLE CONTRACTS LIMITED

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

This company is commonly known as Vehicle Contracts Limited. The company was founded 23 years ago and was given the registration number 04021352. The firm's registered office is in BIRMINGHAM. You can find them at Blythe House Church Hill, Coleshill, Birmingham, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:VEHICLE CONTRACTS LIMITED
Company Number:04021352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Blythe House Church Hill, Coleshill, Birmingham, England, B46 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Ground Floor, The Library, St Philips Court Coleshill, Birmingham, A5CFGJMRB46 3AD

Director01 January 2010Active
387a Stratford Road, Shirley, Solihull, B90 3BW

Secretary26 June 2000Active
9 Fentham Close, Hampton In Arden, B92 0BE

Secretary12 February 2002Active
9 Fentham Close, Hampton In Arden, B92 0BE

Director12 February 2002Active
Blythe House, Church Hill, Coleshill, Birmingham, England, B46 3AD

Director13 November 2015Active
Blythe House, Church Hill, Coleshill, Birmingham, England, B46 3AD

Director12 February 2002Active
The Moat House, Salter Street, Earlswood,, Solihull, B94 6BX

Director26 June 2000Active

People with Significant Control

Blythe House Holdings Ltd
Notified on:21 October 2021
Status:Active
Country of residence:England
Address:Blythe House, Church Hill, Birmingham, England, B46 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Drummond Treble
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:English
Country of residence:England
Address:Blythe House, Church Hill, Birmingham, England, B46 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Thomas Harris
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Blythe House, Church Hill, Birmingham, England, B46 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Lee Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:English
Country of residence:England
Address:9, Fentham Close, Solihull, England, B92 0BE
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 (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
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.