This company is commonly known as Vehicle Inspection Professionals Limited. The company was founded 29 years ago and was given the registration number 03023978. The firm's registered office is in WELLINGBOROUGH. You can find them at Sterling House, 31-32 High Street, Wellingborough, Northamptonshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | VEHICLE INSPECTION PROFESSIONALS LIMITED |
---|---|---|
Company Number | : | 03023978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1995 |
Industry Codes | : |
|
Registered Address | : | Sterling House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, 31-32 High Street, Wellingborough, NN8 4HL | Secretary | 01 January 2017 | Active |
Sterling House, 31-32 High Street, Wellingborough, NN8 4HL | Director | 01 January 2017 | Active |
Sterling House, 31-32 High Street, Wellingborough, NN8 4HL | Director | 10 September 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 20 February 1995 | Active |
Barn End, Orton Close, Mawsley, Kettering, NN14 1TZ | Secretary | 04 April 2002 | Active |
Pelynt 43 Park Road, Smallfield, Horley, RH6 9RZ | Secretary | 21 February 1995 | Active |
23 Froxhill Crescent, Brixworth, Northampton, NN6 9BG | Secretary | 01 January 2001 | Active |
Barn End, 6 Orton Close, Mawsley, Kettering, NN14 1TZ | Director | 01 January 2001 | Active |
Herries, The Shrave, Four Marks, GU34 5BH | Director | 21 February 1995 | Active |
Pelynt 43 Park Road, Smallfield, Horley, RH6 9RZ | Director | 21 February 1995 | Active |
14 Chester Row, London, SW1W | Director | 01 March 1999 | Active |
262 Liverpool Road, Penwortham, Preston, PR1 0LY | Director | 10 April 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 20 February 1995 | Active |
Mr Mark Leslie Champelovier | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | Sterling House, Wellingborough, NN8 4HL |
Nature of control | : |
|
Mrs Julie Champelovier | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Sterling House, Wellingborough, NN8 4HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Capital | Capital allotment shares. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Appoint person secretary company with name date. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Officers | Termination secretary company with name termination date. | Download |
2017-01-24 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.