This company is commonly known as Witham (specialist Vehicles) Limited. The company was founded 41 years ago and was given the registration number 01655599. The firm's registered office is in GRANTHAM. You can find them at Honeypot Lane, Colsterworh, Grantham, Lincolnshire. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | WITHAM (SPECIALIST VEHICLES) LIMITED |
---|---|---|
Company Number | : | 01655599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1982 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeypot Lane, Colsterworh, Grantham, Lincolnshire, United Kingdom, NG33 5LY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeypot Lane, Colsterworth, Grantham, United Kingdom, NG33 5LY | Secretary | 01 September 2011 | Active |
Honeypot Lane, Colsterworth, Grantham, United Kingdom, NG33 5LY | Director | 07 August 2013 | Active |
Honeypot Lane, Colsterworth, Grantham, United Kingdom, NG33 5LY | Director | 13 April 2002 | Active |
Honeypot Lane, Colsterworth, Grantham, United Kingdom, NG33 5LY | Director | - | Active |
6 Burleigh Close, Grantham, NG31 9UF | Secretary | 13 April 2002 | Active |
23 Wardour Drive, Grantham, NG31 9TY | Secretary | - | Active |
Church Farm, Dallygate, Great Ponton Grantham, NG33 5DP | Director | 19 August 2011 | Active |
6 Burleigh Close, Grantham, NG31 9UF | Director | 13 April 2002 | Active |
23 Wardour Drive, Grantham, NG31 9TY | Director | - | Active |
Witham Specialist Vehicles (Holdings) Limited | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honey Pot Lane, Colsterworth, Grantham, England, NG33 5LY |
Nature of control | : |
|
Camilla Maria Pauline Southerington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Honeypot Lane, Colsterworth, Grantham, England, NG33 5LY |
Nature of control | : |
|
Mr Paul David Southerington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Honeypot Lane, Colsterworth, Grantham, England, NG33 5LY |
Nature of control | : |
|
Douglas Patrick Landy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Honeypot Lane, Colsterworth, Grantham, England, NG33 5LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-17 | Officers | Change person secretary company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type group. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type group. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type group. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.