UKBizDB.co.uk

VMS (FLEET MANAGEMENT) LIMITED

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

This company is commonly known as Vms (fleet Management) Limited. The company was founded 22 years ago and was given the registration number 04443331. The firm's registered office is in BURY ST EDMUNDS. You can find them at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:VMS (FLEET MANAGEMENT) LIMITED
Company Number:04443331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avnet House, Rutherford Close, Stevenage, England, SG1 2EF

Secretary01 May 2010Active
Avnet House, Rutherford Close, Stevenage, England, SG1 2EF

Director01 February 2013Active
Avnet House, Rutherford Close, Stevenage, England, SG1 2EF

Director30 May 2002Active
Avnet House, Rutherford Close, Stevenage, England, SG1 2EF

Director31 March 2022Active
24 Guessens Road, Welwyn Garden City, AL8 6RA

Secretary30 May 2002Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Secretary21 May 2002Active
5 Victory Close, Bury St. Edmunds, IP33 2DB

Director30 May 2002Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Director21 May 2002Active
Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA

Director30 May 2002Active
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Director21 May 2002Active

People with Significant Control

Mr Garry Colin Prentice
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Abbotsgate House, Bury St Edmunds, IP32 7FA
Nature of control:
  • Significant influence or control
Mr Garry Colin Prentice
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Low Road Farm, Mendlesham Road, Stowmarket, England, IP14 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Vms (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avent House, Rutherford Close, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Harold James
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Avnet House, Rutherford Close, Stevenage, England, SG1 2EF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type full.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge part.

Download
2023-08-30Mortgage

Mortgage satisfy charge part.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.