UKBizDB.co.uk

VEHICLE INSPECTION PROFESSIONALS LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Sterling House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 31-32 High Street, Wellingborough, NN8 4HL

Secretary01 January 2017Active
Sterling House, 31-32 High Street, Wellingborough, NN8 4HL

Director01 January 2017Active
Sterling House, 31-32 High Street, Wellingborough, NN8 4HL

Director10 September 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary20 February 1995Active
Barn End, Orton Close, Mawsley, Kettering, NN14 1TZ

Secretary04 April 2002Active
Pelynt 43 Park Road, Smallfield, Horley, RH6 9RZ

Secretary21 February 1995Active
23 Froxhill Crescent, Brixworth, Northampton, NN6 9BG

Secretary01 January 2001Active
Barn End, 6 Orton Close, Mawsley, Kettering, NN14 1TZ

Director01 January 2001Active
Herries, The Shrave, Four Marks, GU34 5BH

Director21 February 1995Active
Pelynt 43 Park Road, Smallfield, Horley, RH6 9RZ

Director21 February 1995Active
14 Chester Row, London, SW1W

Director01 March 1999Active
262 Liverpool Road, Penwortham, Preston, PR1 0LY

Director10 April 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director20 February 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Capital

Capital allotment shares.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Appoint person secretary company with name date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-08Officers

Termination secretary company with name termination date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.