UKBizDB.co.uk

VEHICLE PROCUREMENT SOLUTIONS LTD

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 46180 - Agents specialized in the sale of other particular products
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
283, The Pavillion, St. Stephens Road, Norwich, England, NR1 3SN

Secretary03 November 2008Active
283, The Pavillion, St. Stephens Road, Norwich, England, NR1 3SN

Director03 November 2008Active
10 Dell Close, Newton Flotman, Norwich, NR15 1RG

Director12 September 2002Active
10 Dell Close, Newton Flotman, Norwich, NR15 1RG

Secretary12 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 September 2002Active
38 Danson Road, Bexleyheath, DA6 8HB

Director01 September 2006Active
17 Bramerton Lodge, Bramerton, Norwich, NR14 7EQ

Director04 August 2003Active
Carleton Wood, Ash Lane, Carleton Rode, Norwich, NR16 1NN

Director27 January 2003Active
1 The Mustard Mill, Bracondale, Norwich, NR1 2FB

Director13 March 2007Active
The Lodge, Old Lakenham, Norwich, NR1 2NR

Director01 September 2006Active
24 Henby Way, Thorpe St Andrew, Norwich, NR7 0LD

Director12 September 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Address

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

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Capital

Capital cancellation shares.

Download
2015-06-10Capital

Capital return purchase own shares.

Download
2015-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.