Vehicle Assistance Network Limited

General information

Name:

Vehicle Assistance Network Ltd

Office Address:

The Billiard Room, 6 Upper Constitution Street DD3 6JP Dundee

Number: SC386550

Incorporation date: 2010-10-06

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Vehicle Assistance Network Limited could be reached at The Billiard Room, 6, Upper Constitution Street in Dundee. Its postal code is DD3 6JP. Vehicle Assistance Network has existed on the market since the firm was registered on Wednesday 6th October 2010. Its Companies House Registration Number is SC386550. This business's registered with SIC code 45200, that means Maintenance and repair of motor vehicles. 2020/04/30 is the last time the accounts were reported.

Rosealine D. and Richard D. are listed as enterprise's directors and have been working on the company success since October 2011.

Executives with significant control over the firm are: Rosealine D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rosealine D.

Role: Director

Appointed: 01 October 2011

Latest update: 13 December 2023

Richard D.

Role: Director

Appointed: 16 December 2010

Latest update: 13 December 2023

People with significant control

Rosealine D.
Notified on 27 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard D.
Notified on 27 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard D.
Notified on 27 September 2019
Ceased on 27 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 13 October 2021
Confirmation statement last made up date 29 September 2020
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 25 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts 28 July 2014
Date Approval Accounts 28 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 14th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
13
Company Age

Similar companies nearby

Closest companies