UKBizDB.co.uk

VEHICLE RESCUE SERVICES LIMITED

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

This company is commonly known as Vehicle Rescue Services Limited. The company was founded 22 years ago and was given the registration number 04281827. The firm's registered office is in GLOSSOP. You can find them at C/o Peak Business Solutions Limited, 191 High Street West, Glossop, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VEHICLE RESCUE SERVICES LIMITED
Company Number:04281827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Peak Business Solutions Limited, 191 High Street West, Glossop, SK13 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dvrs, Linneyshawe Industrial Estate, Moss Lane, Walkden, United Kingdom, M28 3LY

Secretary18 July 2008Active
C/O Dvrs, Linneyshawe Industrial Estate, Moss Lane, Walkden, United Kingdom, M28 3LY

Director17 January 2002Active
12 Leegate Road, Heaton Moor, Stockport, SK4 3NJ

Secretary15 September 2004Active
Elfrigg, Redhills Road, Arnside, LA5 0AU

Secretary21 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 2001Active
45 Barn Meadow, Bamber Bridge, Preston, PR5 8DX

Director17 January 2002Active
12 Leegate Road, Heaton Moor, Stockport, SK4 3NJ

Director15 September 2004Active
73, Woodland Avenue, Hindley Green, Wigan, WN2 4PP

Director01 June 2009Active
The Coach House, Burrow Heights Lane, Thurnham, Lancaster, LA2 0PG

Director31 March 2003Active
2 Parkside Drive, Arnside, Carnforth, LA5 0BU

Director21 September 2001Active
Gratton Dale Farm, Gratton, DE45 1LN

Director17 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 September 2001Active

People with Significant Control

Mr Joseph Edward Parkinson
Notified on:01 July 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:C/O Peak Business Solutions Limited, 191 High Street West, Glossop, SK13 8EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mr Dennis Fletcher
Notified on:01 July 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:C/O Peak Business Solutions Limited, 191 High Street West, Glossop, SK13 8EX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Address

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

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Restoration

Administrative restoration company.

Download
2016-03-15Gazette

Gazette dissolved compulsory.

Download
2015-12-29Gazette

Gazette notice compulsory.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Mortgage

Mortgage satisfy charge full.

Download
2015-08-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.