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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
222, Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9AJ | Secretary | 15 April 2021 | Active |
Newship Group Limited, 179 Queens Road, Weybridge, United Kingdom, KT13 0AH | Director | 28 June 2016 | Active |
Allied Vehicles Limited, 230 Balmore Road, Glasgow, Scotland, G22 6LJ | Director | 04 October 2016 | Active |
Segedunum Domus, Fisher Street, Newcastle Upon Tyne, NE6 4LT | Director | 11 February 2013 | Active |
11, Yeo Business Park, Axehayes Farm,, Clyst St. Mary, Exeter, England, EX5 1DP | Director | 11 February 2013 | Active |
11, Yeo Business Park, Axehayes Farm,, Clyst St. Mary, Exeter, England, EX5 1DP | Director | 26 January 2023 | Active |
11, Yeo Business Park, Axehayes Farm,, Clyst St. Mary, Exeter, England, EX5 1DP | Director | 20 February 2022 | Active |
Gm Coachwork, Teign Valley, Trusham, Newton Abbot, United Kingdom, TQ13 0NX | Director | 11 February 2013 | Active |
C/O M J Smith & Co Limited, Chartered Accountants., Woodbury House, Green Lane. Exton,, Exeter, United Kingdom, EX3 0PW | Director | 11 February 2013 | Active |
3 Northmoor Business Park, Church Road, Northmoor, OX29 5UH | Director | 11 February 2013 | Active |
7, Heronscourt, Lightwater, United Kingdom, GU18 5SW | Director | 11 February 2013 | Active |
Bristol Street Versa Mobility Solutions, Carlinghow Mills, 501 Bradford Road, Batley, England, WF17 8LL | Director | 21 January 2016 | Active |
15, Marshfield Road, Goole, England, DN14 5JG | Director | 15 April 2021 | Active |
230, Balmore Road, Glasgow, Scotland, G22 6LJ | Director | 24 July 2013 | Active |
3 Northmoor Business Park, Church Road, Northmoor, OX29 5UH | Director | 11 February 2013 | Active |
3 Northmoor Business Park, Church Road, Northmoor, OX29 5UH | Director | 11 February 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-02-20 | Officers | Appoint person director company with name date. | Download |
2022-02-20 | Officers | Termination director company with name termination date. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Officers | Appoint person secretary company with name date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.