Warning: file_put_contents(c/acd7161b3f88f68bfb21ab3e892fef81.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wheelchair Accessible Vehicle Converters' Association, OX18 3YJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHEELCHAIR ACCESSIBLE VEHICLE CONVERTERS' ASSOCIATION

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

This company is commonly known as Wheelchair Accessible Vehicle Converters' Association. The company was founded 11 years ago and was given the registration number 08398523. The firm's registered office is in CARTERTON. You can find them at 4 Wavers Ground, West Oxfordshire Business Park, Carterton, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:WHEELCHAIR ACCESSIBLE VEHICLE CONVERTERS' ASSOCIATION
Company Number:08398523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:4 Wavers Ground, West Oxfordshire Business Park, Carterton, England, OX18 3YJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
222, Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9AJ

Secretary15 April 2021Active
Newship Group Limited, 179 Queens Road, Weybridge, United Kingdom, KT13 0AH

Director28 June 2016Active
Allied Vehicles Limited, 230 Balmore Road, Glasgow, Scotland, G22 6LJ

Director04 October 2016Active
Segedunum Domus, Fisher Street, Newcastle Upon Tyne, NE6 4LT

Director11 February 2013Active
11, Yeo Business Park, Axehayes Farm,, Clyst St. Mary, Exeter, England, EX5 1DP

Director11 February 2013Active
11, Yeo Business Park, Axehayes Farm,, Clyst St. Mary, Exeter, England, EX5 1DP

Director26 January 2023Active
11, Yeo Business Park, Axehayes Farm,, Clyst St. Mary, Exeter, England, EX5 1DP

Director20 February 2022Active
Gm Coachwork, Teign Valley, Trusham, Newton Abbot, United Kingdom, TQ13 0NX

Director11 February 2013Active
C/O M J Smith & Co Limited, Chartered Accountants., Woodbury House, Green Lane. Exton,, Exeter, United Kingdom, EX3 0PW

Director11 February 2013Active
3 Northmoor Business Park, Church Road, Northmoor, OX29 5UH

Director11 February 2013Active
7, Heronscourt, Lightwater, United Kingdom, GU18 5SW

Director11 February 2013Active
Bristol Street Versa Mobility Solutions, Carlinghow Mills, 501 Bradford Road, Batley, England, WF17 8LL

Director21 January 2016Active
15, Marshfield Road, Goole, England, DN14 5JG

Director15 April 2021Active
230, Balmore Road, Glasgow, Scotland, G22 6LJ

Director24 July 2013Active
3 Northmoor Business Park, Church Road, Northmoor, OX29 5UH

Director11 February 2013Active
3 Northmoor Business Park, Church Road, Northmoor, OX29 5UH

Director11 February 2013Active

People with Significant Control

Mr Nigel Antony Brice
Notified on:31 January 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:7, Heronscourt, Lightwater, England, GU18 5SW
Nature of control:
  • Significant influence or control
Mr Davy Harold Donnell
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:Northern Ireland
Address:Taxi & Bus Conversions Limited, 50 Far Circular Road, Dungannon, Northern Ireland, BT71 6LW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

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

Download
2024-03-04Address

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

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Address

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

Download
2022-02-20Officers

Appoint person director company with name date.

Download
2022-02-20Officers

Termination director company with name termination date.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Address

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

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-05Address

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

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.