Warning: file_put_contents(c/ed841714cba1bd3eddec612d9813a02b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/47a6ec3a2bf187f5a8f1e936022c5951.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vehicle Rescue Connections Ltd, SL8 5AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VEHICLE RESCUE CONNECTIONS LTD

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

This company is commonly known as Vehicle Rescue Connections Ltd. The company was founded 9 years ago and was given the registration number 09204842. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VEHICLE RESCUE CONNECTIONS LTD
Company Number:09204842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director05 September 2014Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director05 September 2014Active

People with Significant Control

Mr Derek Clive Firminger
Notified on:30 June 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paula Firminger
Notified on:30 June 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Accounts

Change account reference date company previous shortened.

Download
2021-10-31Address

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

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Change account reference date company previous shortened.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-06-24Accounts

Change account reference date company previous extended.

Download
2019-06-21Accounts

Change account reference date company previous shortened.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Change account reference date company previous shortened.

Download
2018-06-18Accounts

Change account reference date company previous shortened.

Download
2018-03-29Address

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

Download
2018-01-25Accounts

Accounts with accounts type total exemption small.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.