This company is commonly known as Vehicle Procurement Solutions Ltd. The company was founded 21 years ago and was given the registration number 04533687. The firm's registered office is in NORWICH. You can find them at Unit 3, East Carleton Business Centre Rectory Road, East Carleton, Norwich, Norfolk. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | VEHICLE PROCUREMENT SOLUTIONS LTD |
---|---|---|
Company Number | : | 04533687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, East Carleton Business Centre Rectory Road, East Carleton, Norwich, Norfolk, England, NR14 8HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
283, The Pavillion, St. Stephens Road, Norwich, England, NR1 3SN | Secretary | 03 November 2008 | Active |
283, The Pavillion, St. Stephens Road, Norwich, England, NR1 3SN | Director | 03 November 2008 | Active |
10 Dell Close, Newton Flotman, Norwich, NR15 1RG | Director | 12 September 2002 | Active |
10 Dell Close, Newton Flotman, Norwich, NR15 1RG | Secretary | 12 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 September 2002 | Active |
38 Danson Road, Bexleyheath, DA6 8HB | Director | 01 September 2006 | Active |
17 Bramerton Lodge, Bramerton, Norwich, NR14 7EQ | Director | 04 August 2003 | Active |
Carleton Wood, Ash Lane, Carleton Rode, Norwich, NR16 1NN | Director | 27 January 2003 | Active |
1 The Mustard Mill, Bracondale, Norwich, NR1 2FB | Director | 13 March 2007 | Active |
The Lodge, Old Lakenham, Norwich, NR1 2NR | Director | 01 September 2006 | Active |
24 Henby Way, Thorpe St Andrew, Norwich, NR7 0LD | Director | 12 September 2002 | Active |
Mr Andrew Paul Howard Smith | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, East Carleton Business Centre, Rectory Road, Norwich, England, NR14 8HT |
Nature of control | : |
|
Mr Andrew Paul Howard Smith | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, East Carleton Business Centre, Rectory Road, Norwich, England, NR14 8HT |
Nature of control | : |
|
Mr Samip Vijay Shah | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, East Carleton Business Centre, Rectory Road, Norwich, England, NR14 8HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-07 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Capital | Capital cancellation shares. | Download |
2015-06-10 | Capital | Capital return purchase own shares. | Download |
2015-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.