UKBizDB.co.uk

VEHICLE TECHNICIAN SERVICES LIMITED

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

This company is commonly known as Vehicle Technician Services Limited. The company was founded 27 years ago and was given the registration number 03229301. The firm's registered office is in PETERLEE. You can find them at 19 Lister Road, North West Industrial Estate, Peterlee, County Durham. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:VEHICLE TECHNICIAN SERVICES LIMITED
Company Number:03229301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:19 Lister Road, North West Industrial Estate, Peterlee, County Durham, SR8 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Lister Road, North West Industrial Estate, Peterlee, SR8 2RB

Secretary10 July 2003Active
19 Lister Road, North West Industrial Estate, Peterlee, SR8 2RB

Director24 July 1996Active
6 Westmorland Rise, Peterlee, SR8 2EX

Secretary24 July 1996Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary24 July 1996Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director24 July 1996Active
19 Lister Road, North West Industrial Estate, Peterlee, SR8 2RB

Director26 May 2016Active

People with Significant Control

Mr William Edgar Leadbitter
Notified on:01 July 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:19 Lister Road, Peterlee, SR8 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pauline Ann Leadbitter
Notified on:01 July 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:19 Lister Road, Peterlee, SR8 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-11Dissolution

Dissolution application strike off company.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.