Vehicle Security Systems Ltd

General information

Name:

Vehicle Security Systems Limited

Office Address:

75 Glenfield Frith Drive Glenfield LE3 8PW Leicester

Number: 04979314

Incorporation date: 2003-11-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vehicle Security Systems Ltd with the registration number 04979314 has been a part of the business world for 21 years. This Private Limited Company can be reached at 75 Glenfield Frith Drive, Glenfield in Leicester and its post code is LE3 8PW. The name of the company was changed in 2020 to Vehicle Security Systems Ltd. This enterprise former name was Cartel Uk. The enterprise's Standard Industrial Classification Code is 45310 which means Wholesale trade of motor vehicle parts and accessories. The business latest annual accounts describe the period up to 2022-06-30 and the most current confirmation statement was filed on 2023-10-20.

This business owes its success and unending improvement to exactly two directors, specifically Lisa S. and Colin B., who have been in the company since 2016-07-01.

Colin B. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Vehicle Security Systems Ltd 2020-07-29
  • Cartel Uk Limited 2003-11-28

Financial data based on annual reports

Company staff

Lisa S.

Role: Director

Appointed: 01 July 2016

Latest update: 24 January 2024

Lisa S.

Role: Secretary

Appointed: 03 December 2003

Latest update: 24 January 2024

Colin B.

Role: Director

Appointed: 03 December 2003

Latest update: 24 January 2024

People with significant control

Colin B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 29 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 29 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Thu, 30th Jun 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

20 Cowell Road

Post code:

LE3 9AX

City / Town:

Leicester

HQ address,
2013

Address:

20 Cowell Road

Post code:

LE3 9AX

City / Town:

Leicester

HQ address,
2014

Address:

20 Cowell Road

Post code:

LE3 9AX

City / Town:

Leicester

HQ address,
2015

Address:

20 Cowell Road

Post code:

LE3 9AX

City / Town:

Leicester

HQ address,
2016

Address:

90 Bonney Road

Post code:

LE3 9NH

City / Town:

Leicester

Accountant/Auditor,
2014 - 2015

Name:

Cheryl Major Ltd

Address:

7 Phipps Close Whetstone

Post code:

LE8 6YN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
20
Company Age

Similar companies nearby

Closest companies