Village Car Repairs Uk Ltd

General information

Name:

Village Car Repairs Uk Limited

Office Address:

Village Car Repairs Uk The Street Crookham Village GU51 5RZ Fleet

Number: 08591293

Incorporation date: 2013-07-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Village Car Repairs Uk has been operating in this business for eleven years. Started under 08591293, this company is registered as a Private Limited Company. You can contact the main office of the firm during its opening hours at the following location: Village Car Repairs Uk The Street Crookham Village, GU51 5RZ Fleet. The enterprise's SIC code is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. Village Car Repairs Uk Limited filed its latest accounts for the financial year up to 2022-07-31. The company's most recent confirmation statement was submitted on 2023-09-02.

As found in this particular company's register, since 2015 there have been two directors: Neal R. and Nicholas B.. In addition, the managing director's tasks are regularly backed by a secretary - Elaine B., who was officially appointed by this limited company eleven years ago.

Financial data based on annual reports

Company staff

Neal R.

Role: Director

Appointed: 01 August 2015

Latest update: 20 January 2024

Elaine B.

Role: Secretary

Appointed: 01 July 2013

Latest update: 20 January 2024

Nicholas B.

Role: Director

Appointed: 01 July 2013

Latest update: 20 January 2024

People with significant control

Executives with significant control over the firm are: Nicholas B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Elaine B. has substantial control or influence over the company.

Nicholas B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Elaine B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Elaine B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicholas B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 February 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 December 2015
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates September 2, 2023 (CS01)
filed on: 7th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Witney & Co Ltd

Address:

Ground Floor 39 Guildford Road

Post code:

GU18 5SA

City / Town:

Lightwater

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
10
Company Age

Similar companies nearby

Closest companies