Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PETER VARDY PORSCHE LIMITED
Company Information for

PETER VARDY PORSCHE LIMITED

PIONEER HOUSE RENSHAW PLACE, HOLYTOWN, MOTHERWELL, ML1 4UF,
Company Registration Number
SC007861
Private Limited Company
Active

Company Overview

About Peter Vardy Porsche Ltd
PETER VARDY PORSCHE LIMITED was founded on 1911-04-19 and has its registered office in Motherwell. The organisation's status is listed as "Active". Peter Vardy Porsche Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PETER VARDY PORSCHE LIMITED
 
Legal Registered Office
PIONEER HOUSE RENSHAW PLACE
HOLYTOWN
MOTHERWELL
ML1 4UF
Other companies in G33
 
Previous Names
THE TOWN & COUNTY MOTOR GARAGE LIMITED07/01/2013
Filing Information
Company Number SC007861
Company ID Number SC007861
Date formed 1911-04-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER VARDY PORSCHE LIMITED
Is this data useful to you?
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.
Companies with same name PETER VARDY PORSCHE LIMITED
The following companies were found which have the same name as PETER VARDY PORSCHE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETER VARDY PORSCHE PERTH LIMITED PIONEER HOUSE RENSHAW PLACE HOLYTOWN MOTHERWELL ML1 4UF Active Company formed on the 2017-09-23

Company Officers of PETER VARDY PORSCHE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MAITH
Company Secretary 2012-11-30
CLAIRE MAITH
Director 2012-11-30
PETER DANIEL DAVID VARDY
Director 2012-11-30
PETER VARDY
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ATHOL GORDON STRACHAN
Director 1996-04-03 2012-11-30
JACQUELINE ELSPETH STRACHAN
Director 2006-03-20 2012-11-30
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2012-11-22
PAULL & WILLIAMSONS
Company Secretary 2002-08-26 2009-04-06
ALEXANDER JOHN WILSON
Director 1996-04-03 2004-11-01
PAMELA KEITH
Director 1996-04-03 2003-06-04
CATHERINE ANNE WILSON
Director 1992-04-14 2003-03-26
BRIAN PHILIP SANDERS
Company Secretary 1996-11-29 2002-06-26
BRIAN PHILIP SANDERS
Director 1992-04-06 2002-06-26
WILLIAM MCINTYRE BROOMFIELD
Director 1989-05-12 2002-06-07
ALEXANDER SEATON INGLIS
Director 1996-04-03 2000-03-28
ALICE RENNIE
Company Secretary 1989-05-12 1996-11-29
MARY CATHERINE BROOMFIELD
Director 1993-01-13 1996-04-03
MARGARET JANE INGLIS
Director 1992-08-24 1996-04-03
JACQUELINE ELSPETH STRACHAN
Director 1992-08-24 1996-04-03
ALEXANDER BRYAN BROOMFIELD
Director 1989-05-12 1992-04-14
GEORGE ALEXANDER MCINTYRE
Director 1989-05-12 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MAITH CARMONEY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
CLAIRE MAITH TOWN & COUNTY SERVICE STATIONS LIMITED Director 2012-11-30 CURRENT 1974-02-18 Dissolved 2014-05-02
CLAIRE MAITH CM 2012 LIMITED Director 2012-11-30 CURRENT 1921-03-11 Dissolved 2014-05-02
CLAIRE MAITH PETER VARDY LAND ROVER LIMITED Director 2012-11-30 CURRENT 1974-02-15 Active - Proposal to Strike off
CLAIRE MAITH T & C HOLDINGS LIMITED Director 2012-11-30 CURRENT 1991-12-17 Active - Proposal to Strike off
CLAIRE MAITH T & C ASSETS LIMITED Director 2012-11-30 CURRENT 2005-03-01 Active - Proposal to Strike off
CLAIRE MAITH PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PETER DANIEL DAVID VARDY SILVER BULLET AUTOMOTIVE SOLUTIONS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY PORSCHE PERTH LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
PETER DANIEL DAVID VARDY CARMONEY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PETER DANIEL DAVID VARDY ANNA VARDY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
PETER DANIEL DAVID VARDY TOWN & COUNTY SERVICE STATIONS LIMITED Director 2012-11-30 CURRENT 1974-02-18 Dissolved 2014-05-02
PETER DANIEL DAVID VARDY CM 2012 LIMITED Director 2012-11-30 CURRENT 1921-03-11 Dissolved 2014-05-02
PETER DANIEL DAVID VARDY PETER VARDY LAND ROVER LIMITED Director 2012-11-30 CURRENT 1974-02-15 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY T & C HOLDINGS LIMITED Director 2012-11-30 CURRENT 1991-12-17 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY T & C ASSETS LIMITED Director 2012-11-30 CURRENT 2005-03-01 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PETER DANIEL DAVID VARDY PETER VARDY HOLDINGS LIMITED Director 2007-07-02 CURRENT 2007-03-23 Active
PETER DANIEL DAVID VARDY PETER VARDY (BAVARIA) LIMITED Director 2007-07-02 CURRENT 2007-06-15 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY (PERTH) LIMITED Director 2006-05-25 CURRENT 2006-05-04 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY LIMITED Director 2006-04-05 CURRENT 2006-02-10 Active
PETER VARDY SAFE FAMILIES FOR CHILDREN (SCOTLAND) Director 2017-11-01 CURRENT 2014-11-25 Active
PETER VARDY BETHANY CHRISTIAN CENTRE PROPERTY TRUST Director 2016-10-05 CURRENT 2016-10-05 Active
PETER VARDY THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Director 2016-04-13 CURRENT 2013-12-04 Active
PETER VARDY SAFE FAMILIES FOR CHILDREN Director 2014-09-04 CURRENT 2012-07-09 Active
PETER VARDY ACHIEVING REAL CHANGE IN COMMUNITIES CIC Director 2014-02-06 CURRENT 2014-02-06 Active
PETER VARDY CARMONEY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PETER VARDY VARDY 1985 INVESTMENTS LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PETER VARDY VHV INVESTMENTS UK LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PETER VARDY TOWN & COUNTY SERVICE STATIONS LIMITED Director 2012-11-30 CURRENT 1974-02-18 Dissolved 2014-05-02
PETER VARDY CM 2012 LIMITED Director 2012-11-30 CURRENT 1921-03-11 Dissolved 2014-05-02
PETER VARDY PETER VARDY LAND ROVER LIMITED Director 2012-11-30 CURRENT 1974-02-15 Active - Proposal to Strike off
PETER VARDY T & C HOLDINGS LIMITED Director 2012-11-30 CURRENT 1991-12-17 Active - Proposal to Strike off
PETER VARDY T & C ASSETS LIMITED Director 2012-11-30 CURRENT 2005-03-01 Active - Proposal to Strike off
PETER VARDY MACLEODS OF PERTH LIMITED Director 2012-10-01 CURRENT 1991-07-29 Dissolved 2014-05-16
PETER VARDY PETER VARDY HOLDINGS LIMITED Director 2012-10-01 CURRENT 2007-03-23 Active
PETER VARDY PETER VARDY (BAVARIA) LIMITED Director 2012-10-01 CURRENT 2007-06-15 Active - Proposal to Strike off
PETER VARDY PETER VARDY LIMITED Director 2012-10-01 CURRENT 2006-02-10 Active
PETER VARDY JIGSAW SOCIAL ENTERPRISES LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
PETER VARDY PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PETER VARDY THE JIGSAW FOUNDATION Director 2012-07-09 CURRENT 2012-07-09 Active
PETER VARDY SONIK SPORTS LIMITED Director 2009-08-07 CURRENT 2007-09-11 Active
PETER VARDY VARDY PROPERTY 100 LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2013-09-03
PETER VARDY ELSWICK WAY (VPG) LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2013-09-03
PETER VARDY VARDY PROPERTIES Director 2006-08-23 CURRENT 2006-08-22 Dissolved 2016-01-12
PETER VARDY CAROLINA COURT (VPG) LIMITED Director 2006-08-14 CURRENT 2006-08-10 Dissolved 2017-12-12
PETER VARDY VARDY PROPERTY (TEESSIDE) LIMITED Director 2006-08-14 CURRENT 2006-08-10 Active
PETER VARDY VARDY PROPERTY ABERDEEN LTD Director 2005-10-26 CURRENT 2005-10-26 Active
PETER VARDY VARDY VENTURES LTD Director 2005-10-26 CURRENT 2005-10-26 Active
PETER VARDY VARDY PROPERTY GROUP LIMITED Director 2002-07-08 CURRENT 2002-07-08 Active
PETER VARDY THE GREAT NORTH BAKERY LIMITED Director 2002-02-21 CURRENT 2001-08-08 Dissolved 2013-08-20
PETER VARDY VARDY FAMILY OFFICE LIMITED Director 1999-10-12 CURRENT 1999-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK BARBER
2021-08-13AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH MAITH
2021-05-12CH01Director's details changed for Sir Peter Vardy on 2021-05-12
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DEREK BARBER
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON MCLELLAN
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/20 FROM The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL
2020-04-14AP01DIRECTOR APPOINTED MR COLIN WILSON MCLELLAN
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-02-14TM02Termination of appointment of Martin Paul Reay on 2019-02-08
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL REAY
2018-10-29AP03Appointment of Mr Martin Paul Reay as company secretary on 2018-10-29
2018-10-29AP01DIRECTOR APPOINTED MR MARTIN PAUL REAY
2018-10-01TM02Termination of appointment of Claire Maith on 2018-09-21
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAITH
2018-10-01PSC07CESSATION OF CLAIRE ELIZABETH MAITH AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 32755
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 32755
2016-05-03AR0119/04/16 ANNUAL RETURN FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 32755
2015-05-11AR0119/04/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09CH01Director's details changed for Mr Peter Daniel David Vardy on 2014-07-09
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 32755
2014-04-24AR0119/04/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0119/04/13 FULL LIST
2013-02-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-01-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-01-07RES15CHANGE OF NAME 31/12/2012
2013-01-07CERTNMCOMPANY NAME CHANGED THE TOWN & COUNTY MOTOR GARAGE LIMITED CERTIFICATE ISSUED ON 07/01/13
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ATHOL STRACHAN
2012-12-17AP03SECRETARY APPOINTED CLAIRE MAITH
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STRACHAN
2012-12-17AP01DIRECTOR APPOINTED SIR PETER VARDY
2012-12-17AP01DIRECTOR APPOINTED MR PETER DANIEL DAVID VARDY
2012-12-17AP01DIRECTOR APPOINTED MRS CLAIRE MAITH
2012-12-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2012-12-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2012-12-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 14
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2012-11-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0119/04/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 09/04/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 09/04/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 21/01/2011
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 21/01/2011
2011-05-03AR0119/04/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 21/01/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 21/01/2011
2010-04-27AR0119/04/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27353LOCATION OF REGISTER OF MEMBERS
2009-04-24288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-04-24363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE STRACHAN / 01/05/2008
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / ATHOL STRACHAN / 01/05/2008
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-10-24288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-02-08RES13FINAL DIVIDEND 28/12/07
2007-08-20225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-07-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-02363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-26363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2005-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-06363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-11-09288bDIRECTOR RESIGNED
2004-07-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-02363aRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-06-25363aRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-06-25288bDIRECTOR RESIGNED
2003-05-21AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to PETER VARDY PORSCHE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETER VARDY PORSCHE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-02-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2013-01-12 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2002-06-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-11-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-07-09 Satisfied SHELL U.K. LIMITED
STANDARD SECURITY 1992-07-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-04-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1985-08-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1985-01-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1978-06-30 Satisfied FORWARD TRUST LTD
GRS ABERDEEN STANDARD SECURITY 1976-02-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1975-08-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DISPOSITION IN FURTHER SECURITY 1966-04-07 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
BOND OF CASH CREDIT AND FLOATING CHARGE 1966-03-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PETER VARDY PORSCHE LIMITED

Intangible Assets
Patents
We have not found any records of PETER VARDY PORSCHE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER VARDY PORSCHE LIMITED
Trademarks
We have not found any records of PETER VARDY PORSCHE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER VARDY PORSCHE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as PETER VARDY PORSCHE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETER VARDY PORSCHE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER VARDY PORSCHE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER VARDY PORSCHE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.