Warning: file_put_contents(c/05b5757e5128c4012048425bd2ccb8c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Viaduct Vehicle Sales Limited, WR15 8JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIADUCT VEHICLE SALES LIMITED

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

This company is commonly known as Viaduct Vehicle Sales Limited. The company was founded 7 years ago and was given the registration number 10818889. The firm's registered office is in NR TENBURY WELLS. You can find them at Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:VIADUCT VEHICLE SALES LIMITED
Company Number:10818889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, United Kingdom, WR15 8JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director14 June 2017Active
3 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director14 June 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director14 June 2017Active

People with Significant Control

Woodberry Secretarial Limited
Notified on:14 June 2017
Status:Active
Country of residence:United Kingdom
Address:1st, Floor, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Harrodine
Notified on:14 June 2017
Status:Active
Date of birth:December 1958
Nationality:British
Address:3 The Courtyard, Hanbury Road, Bromsgrove, B60 4DJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Leslie John Tranter
Notified on:14 June 2017
Status:Active
Date of birth:June 1965
Nationality:British
Address:3 The Courtyard, Hanbury Road, Bromsgrove, B60 4DJ
Nature of control:
  • Voting rights 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
2024-03-11Insolvency

Liquidation disclaimer notice.

Download
2024-02-10Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-10Address

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

Download
2024-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-10Resolution

Resolution.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Accounts

Change account reference date company current extended.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.