DIRECT VEHICLE SALVAGE LTD
Status | ACTIVE |
Company No. | 08118666 |
Category | Private Limited Company |
Incorporated | 26 Jun 2012 |
Age | 11 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DIRECT VEHICLE SALVAGE LTD is an active private limited company with number 08118666. It was incorporated 11 years, 10 months, 3 days ago, on 26 June 2012. The company address is 59a Day's Lane 59a Day's Lane, Bedford, MK40 4AE, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type dormant
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 18 Mar 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Jonathan Honour
Cessation date: 2022-02-15
Documents
Termination director company with name termination date
Date: 18 Mar 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Jonathan Honour
Termination date: 2022-02-15
Documents
Change to a person with significant control
Date: 18 Mar 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Dardenne
Change date: 2022-02-15
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type dormant
Date: 07 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Mr James Jonathan Honour
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Jonathan Honour
Change date: 2021-02-03
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type dormant
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: 45 Days Lane Biddenham Bedford MK40 4AE
New address: 59a Day's Lane Biddenham Bedford MK40 4AE
Change date: 2018-06-11
Documents
Accounts with accounts type dormant
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-01
Psc name: Martin Dardenne
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Jonathan Honour
Notification date: 2016-06-01
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type dormant
Date: 12 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with made up date
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-06
New address: 45 Days Lane Biddenham Bedford MK40 4AE
Old address: Unit K Lyon Road Bletchley Milton Keynes Buckinghamshire MK1 1EX
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with made up date
Date: 24 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Certificate change of name company
Date: 24 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed direct vehicle solutions LIMITED\certificate issued on 24/07/12
Documents
Change of name notice
Date: 24 Jul 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name termination date
Date: 27 Jun 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aldbury Secretaries Limited
Termination date: 2012-06-26
Documents
Some Companies
105 ESSEX ROAD,,N1 2SL
Number: | 01950674 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT HOUSE,SHREWSBURY,SY2 6LG
Number: | 07051560 |
Status: | ACTIVE |
Category: | Private Limited Company |
160A BANKS ROAD,WIRRAL,CH48 0RH
Number: | 01406468 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC023668 |
Status: | ACTIVE |
Category: | Other company type |
2 WOOLWELL CRESCENT,PLYMOUTH,PL6 7RF
Number: | 11711052 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUERCUS GREEN (HARROGATE) MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 08969407 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |