Warning: file_put_contents(c/c3037eb4496217b7bdace9c1fcfc037f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vehicleflex Limited, CM21 9RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VEHICLEFLEX LIMITED

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

This company is commonly known as Vehicleflex Limited. The company was founded 8 years ago and was given the registration number 09961160. The firm's registered office is in SAWBRIDGEWORTH. You can find them at Gainsborough House, Sheering Lower Road, Sawbridgeworth, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:VEHICLEFLEX LIMITED
Company Number:09961160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Cornmarket, High Wycombe, United Kingdom, HP11 2BW

Secretary20 January 2016Active
6, Cornmarket, High Wycombe, United Kingdom, HP11 2BW

Director20 January 2016Active
6, Cornmarket, High Wycombe, United Kingdom, HP11 2BW

Director20 January 2016Active
6, Cornmarket, High Wycombe, United Kingdom, HP11 2BW

Director20 January 2016Active

People with Significant Control

Mr Paul Harvey Williams
Notified on:30 April 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:S202 Weston House, The Maltings, Sawbridgeworth, England, CM21 9FP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Geoffrey Cockerill
Notified on:17 January 2018
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:6, Cornmarket, High Wycombe, England, HP11 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jane Sooby
Notified on:01 July 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:6, Cornmarket, High Wycombe, United Kingdom, HP11 2BW
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Address

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

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Address

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

Download
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

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

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Accounts

Change account reference date company previous extended.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.