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.
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 | : |
|
Registered Address | : | Blythe House Church Hill, Coleshill, Birmingham, England, B46 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Ground Floor, The Library, St Philips Court Coleshill, Birmingham, A5CFGJMRB46 3AD | Director | 01 January 2010 | Active |
387a Stratford Road, Shirley, Solihull, B90 3BW | Secretary | 26 June 2000 | Active |
9 Fentham Close, Hampton In Arden, B92 0BE | Secretary | 12 February 2002 | Active |
9 Fentham Close, Hampton In Arden, B92 0BE | Director | 12 February 2002 | Active |
Blythe House, Church Hill, Coleshill, Birmingham, England, B46 3AD | Director | 13 November 2015 | Active |
Blythe House, Church Hill, Coleshill, Birmingham, England, B46 3AD | Director | 12 February 2002 | Active |
The Moat House, Salter Street, Earlswood,, Solihull, B94 6BX | Director | 26 June 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.