Active - Proposal to Strike off
Company Information for LOW COST VANS (BRISTOL) LIMITED
20 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PF,
|
Company Registration Number
06426401
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOW COST VANS (BRISTOL) LIMITED | |
Legal Registered Office | |
20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF Other companies in BS39 | |
Company Number | 06426401 | |
---|---|---|
Company ID Number | 06426401 | |
Date formed | 2007-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-09 06:19:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATHEW DAVID LOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILY CHARLOTTE CORBETT |
Company Secretary | ||
PF & S (SECRETARIES) LIMITED |
Company Secretary | ||
JOHN LEONARD KEITH |
Director |
Date | Document Type | Document Description |
---|---|---|
CH01 | Director's details changed for Mathew David Lock on 2020-02-28 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mathew David Lock on 2019-09-23 | |
AA01 | Previous accounting period extended from 30/11/18 TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM Low Cost Van (Bristol) Limited the Old Coal Yard Upper Bristol Road Clutton Bristol BS39 5TA | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mathew David Lock on 2009-11-16 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary emily corbett | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM THE OLD COAL YARD UPPER BRISTOL ROAD CLUTTON BRISTOL BA5 2PF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1119579 | Expired |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOW COST VANS (BRISTOL) LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as LOW COST VANS (BRISTOL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |