UKBizDB.co.uk

VILLAGE AUTO CENTRE (HIGHAM) LTD

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

This company is commonly known as Village Auto Centre (higham) Ltd. The company was founded 7 years ago and was given the registration number 10523947. The firm's registered office is in NUNEATON. You can find them at 14-15 Station Road Ind Est, Higham-on-the-hill, Nuneaton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:VILLAGE AUTO CENTRE (HIGHAM) LTD
Company Number:10523947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:14-15 Station Road Ind Est, Higham-on-the-hill, Nuneaton, United Kingdom, CV13 6AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-15, Station Road Ind Est, Higham-On-The-Hill, Nuneaton, United Kingdom, CV13 6AG

Director13 December 2016Active
14-15, Station Road Ind Est, Higham-On-The-Hill, Nuneaton, United Kingdom, CV13 6AG

Director13 December 2016Active
14-15, Station Road Ind Est, Higham-On-The-Hill, Nuneaton, United Kingdom, CV13 6AG

Director13 December 2016Active

People with Significant Control

Mr Jon James Wetton
Notified on:13 December 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:14-15, Station Road Ind Est, Nuneaton, United Kingdom, CV13 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Gordon Stuart Bews
Notified on:13 December 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:1 Old Forge Cottage, Higham On The Hill, Nuneaton, England, CV13 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kickham
Notified on:13 December 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:38 Hathaway Drive, Nuneaton, Nuneaton, England, CV11 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jon James Wetton
Notified on:13 December 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:44 Church Street, Burbage, Hinckley, England, LE10 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2016-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.