BUSINESS VEHICLE SERVICES HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09062601 |
Category | Private Limited Company |
Incorporated | 29 May 2014 |
Age | 10 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
BUSINESS VEHICLE SERVICES HOLDINGS LIMITED is an active private limited company with number 09062601. It was incorporated 10 years, 3 days ago, on 29 May 2014. The company address is Monarch House Monarch House, Basildon, SS14 3RW, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 30 May 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Dissolution application strike off company
Date: 02 Apr 2024
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 02 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Capital
Type: SH19
Date: 2023-12-18
Capital : 28,375.0 GBP
Documents
Legacy
Date: 18 Dec 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 18 Dec 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/12/23
Documents
Resolution
Date: 18 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-22
Officer name: Mr Bhikhu Chhotabhai Patel
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-22
Officer name: Mr Gary Mark Haworth
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: AD01
New address: Monarch House Miles Gray Road Basildon Essex SS14 3RW
Old address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
Change date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Move registers to sail company with new address
Date: 09 Jun 2022
Category: Address
Type: AD03
New address: 26 Park Road Melton Mowbray Leicestershire LE13 1TT
Documents
Change sail address company with new address
Date: 09 Jun 2022
Category: Address
Type: AD02
New address: 26 Park Road Melton Mowbray Leicestershire LE13 1TT
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Change account reference date company previous extended
Date: 14 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-10
Officer name: Mr Gary Mark Haworth
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Change corporate secretary company with change date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-05
Officer name: Jordan Company Secretaries Limited
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Company Secretaries Limited
Change date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS
Change date: 2017-06-07
New address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-11
Officer name: Mr Bhikhu Chhotabhai Patel
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vijay Kumar Chhotabhai Patel
Change date: 2016-11-11
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Cotterill
Change date: 2016-11-11
Documents
Appoint corporate secretary company with name date
Date: 14 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-06-08
Officer name: Jordan Company Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 14 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-08
Officer name: Dipen Vijaykumar Patel
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: 20-22 Bedford Row London WC1R 4JS
Change date: 2016-05-12
Old address: 12 Helmet Row London EC1V 3QJ
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous extended
Date: 16 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Mark Haworth
Appointment date: 2014-06-03
Documents
Capital allotment shares
Date: 30 Jul 2014
Action Date: 03 Jun 2014
Category: Capital
Type: SH01
Capital : 234,375 GBP
Date: 2014-06-03
Documents
Some Companies
THE HERMITAGE,BRENTWOOD,CM15 8AG
Number: | 07358890 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID KNIGHT DRIVING SERVICES LIMITED
5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA
Number: | 09195595 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH STREET,ORPINGTON,BR6 0NF
Number: | 09578715 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAK COURT,SEVENOAKS,TN13 3UE
Number: | 06930051 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE
Number: | 11487384 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUBLICATIONS INTERNATIONAL LIMITED
166 FRONT LANE,ESSEX,RM14 1LN
Number: | 01971248 |
Status: | ACTIVE |
Category: | Private Limited Company |