Business And Vehicle Finance Ltd.

General information

Name:

Business And Vehicle Finance Limited.

Office Address:

Llanelli Motor Company Globe Row Dafen SA14 8PA Llanelli

Number: 04313372

Incorporation date: 2001-10-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Business And Vehicle Finance Ltd. may be reached at Llanelli Motor Company Globe Row, Dafen in Llanelli. The firm postal code is SA14 8PA. Business And Vehicle Finance has been in this business since it was established in 2001. The firm Companies House Registration Number is 04313372. This company changed its name already five times. Up to 2005 this company has provided the services it's been known for as Vehicle Contracts & Related Services but currently this company operates under the business name Business And Vehicle Finance Ltd.. This business's principal business activity number is 45200 which means Maintenance and repair of motor vehicles. Business And Vehicle Finance Limited. reported its account information for the period that ended on 2022-08-31. The business most recent annual confirmation statement was filed on 2022-11-26.

Currently, the following business is overseen by a solitary director: Ian J., who was selected to lead the company on 31st January 2003. Since 2001 Raymond J., had been responsible for a variety of tasks within the following business until the resignation in 2003. Furthermore, the managing director's responsibilities are constantly supported by a secretary - Hayley J., who joined the following business in January 2003.

  • Previous company's names
  • Business And Vehicle Finance Ltd. 2005-10-26
  • Vehicle Contracts & Related Services Ltd 2003-10-22
  • Vehicle Contracts And Management Services Limited 2003-02-20
  • Eclipse Business Systems Ltd 2001-11-29
  • Llanelli Motaquip Ltd 2001-11-20
  • Eclipse Business Systems Limited 2001-10-30

Financial data based on annual reports

Company staff

Ian J.

Role: Director

Appointed: 31 January 2003

Latest update: 12 March 2024

Hayley J.

Role: Secretary

Appointed: 31 January 2003

Latest update: 12 March 2024

People with significant control

Executives with significant control over the firm are: Hayley J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hayley J.
Notified on 12 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 30/10/2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30/10/2015
Annual Accounts 23/11/2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23/11/2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014
Annual Accounts 23 June 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 June 2015
Annual Accounts
End Date For Period Covered By Report 31 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 15th, December 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

First Floor, Chelston House 103 Newton Road Mumbles

Post code:

SA3 4BN

City / Town:

Swansea

HQ address,
2013

Address:

First Floor, Chelston House 103 Newton Road Mumbles

Post code:

SA3 4BN

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
22
Company Age

Similar companies nearby

Closest companies