U.k. Vehicle Support Limited

General information

Name:

U.k. Vehicle Support Ltd

Office Address:

2nd Floor 40 Queen Square BS1 4QP Bristol

Number: 03916247

Incorporation date: 2000-01-31

Dissolution date: 2021-12-04

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2000 marks the launching of U.k. Vehicle Support Limited, the firm located at 2nd Floor, 40 Queen Square, Bristol. It was registered on 2000-01-31. The registered no. was 03916247 and its zip code was BS1 4QP. The company had been operating in this business for approximately twenty one years until 2021-12-04. The company has a history in business name changing. Previously this firm had two different company names. Before 2015 this firm was run as M & L Vehicle Support and up to that point its company name was Medicars.

For this particular business, many of director's assignments up till now have been met by Diego P. and Nicola Z.. Out of these two people, Nicola Z. had been with the business for the longest time, having become one of the many members of directors' team 7 years ago.

  • Previous company's names
  • U.k. Vehicle Support Limited 2015-01-23
  • M & L Vehicle Support Limited 2001-08-07
  • Medicars Limited 2000-01-31

Financial data based on annual reports

Company staff

Diego P.

Role: Director

Appointed: 26 July 2017

Latest update: 30 March 2024

Nicola Z.

Role: Director

Appointed: 22 July 2017

Latest update: 30 March 2024

People with significant control

Servicios Socio Sanitarios Generales Uk Ltd
Address: Unit 1a Thamesview Business Centre, Barlow Way, Rainham, Essex, RM13 8BT, England
Legal authority Limited Partnership
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10711832
Notified on 22 July 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of shares
Christine B.
Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control:
1/2 or less of shares
Michael B.
Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 14 February 2020
Confirmation statement last made up date 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 19th May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19th May 2015
Annual Accounts 27th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27th June 2013
Annual Accounts 30th June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2019/09/19. New Address: 2nd Floor 40 Queen Square Bristol BS1 4QP. Previous address: Unit a1, Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT United Kingdom (AD01)
filed on: 19th, September 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit B4 Thamesview Business Centre Barlow Way Fairview Industrial Estate

Post code:

RM13 8EW

City / Town:

Rainham

HQ address,
2013

Address:

Unit B4 Thamesview Business Centre Barlow Way Fairview Industrial Estate

Post code:

RM13 8EW

City / Town:

Rainham

HQ address,
2014

Address:

Unit B4 Thamesview Business Centre Barlow Way Fairview Industrial Estate

Post code:

RM13 8EW

City / Town:

Rainham

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
21
Company Age

Closest Companies - by postcode