Poynton
Stockport
Cheshire
SK12 1XU
Secretary Name | Mr Simeon Mark Briggs |
---|---|
Status | Current |
Appointed | 30 April 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 22 Royle Green Road Manchester M22 4NG |
Director Name | Mr Anthony Paul Lanz-Bergin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Royle Green Road Manchester M22 4NG |
Director Name | Norman Vincent Childs |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldfare Old Waste Lane Balsall Common West Midlands CV7 7RY |
Secretary Name | Norman Vincent Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldfare Old Waste Lane Balsall Common West Midlands CV7 7RY |
Director Name | Mr Lee Christian Wolstenholme |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oakleigh Road Cheadle Hulme Cheshire SK8 6SP |
Secretary Name | Mr Raymond William Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Charlecote Road Poynton Stockport Cheshire SK12 1DJ |
Director Name | Mr Martin Peter Wedge |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freeland House Manaton Newton Abbot Devon TQ13 9UH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | vehiclepartners.com |
---|---|
Telephone | 0161 4061878 |
Telephone region | Manchester |
Registered Address | 22 Royle Green Road Manchester M22 4NG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Simeon Briggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,784 |
Cash | £6,716 |
Current Liabilities | £32,500 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
20 June 2019 | Delivered on: 1 July 2019 Persons entitled: Simeon Briggs Classification: A registered charge Particulars: 16 tetbury road. Manchester. M22 1GN. Outstanding |
---|---|
20 June 2019 | Delivered on: 28 June 2019 Persons entitled: Simeon Briggs Classification: A registered charge Particulars: 58 lownorth road. Woodhouse park. Wythenshawe. M22 0JZ. Outstanding |
20 June 2019 | Delivered on: 28 June 2019 Persons entitled: Simeon Briggs Classification: A registered charge Particulars: 79 rowarth road. Manchester. M23 2UL. Outstanding |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
14 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
6 July 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
22 May 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
2 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 July 2019 | Registration of charge 045767470003, created on 20 June 2019 (4 pages) |
28 June 2019 | Registration of charge 045767470001, created on 20 June 2019 (4 pages) |
28 June 2019 | Registration of charge 045767470002, created on 20 June 2019 (4 pages) |
22 June 2019 | Registered office address changed from 24 Woolley Avenue Poynton Stockport SK12 1XU England to 22 Royle Green Road Manchester M22 4NG on 22 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
7 March 2019 | Resolutions
|
6 March 2019 | Appointment of Mr Anthony Paul Lanz-Bergin as a director on 5 March 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Raymond William Humphreys as a secretary on 30 April 2018 (1 page) |
11 May 2018 | Appointment of Mr Simeon Mark Briggs as a secretary on 30 April 2018 (2 pages) |
24 April 2018 | Registered office address changed from 2 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS England to 24 Woolley Avenue Poynton Stockport SK12 1XU on 24 April 2018 (1 page) |
5 January 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
5 January 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from Finance House 1085 Stockport Road Manchester M19 2RE to 2 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Finance House 1085 Stockport Road Manchester M19 2RE to 2 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS on 18 July 2016 (1 page) |
11 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
11 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
22 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Termination of appointment of Martin Wedge as a director (1 page) |
16 September 2011 | Termination of appointment of Martin Wedge as a director (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Mr Martin Peter Wedge on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Martin Peter Wedge on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Simeon Mark Briggs on 30 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Simeon Mark Briggs on 30 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 November 2008 | Director's change of particulars / martin wedge / 01/05/2007 (1 page) |
20 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / martin wedge / 01/05/2007 (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Memorandum and Articles of Association (7 pages) |
5 January 2006 | Return made up to 30/10/05; full list of members (7 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Memorandum and Articles of Association (7 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 30/10/05; full list of members (7 pages) |
19 December 2005 | Company name changed vehicle consulting (midlands) li mited\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed vehicle consulting (midlands) li mited\certificate issued on 19/12/05 (2 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 November 2004 | Return made up to 30/10/04; full list of members
|
3 November 2004 | Return made up to 30/10/04; full list of members
|
18 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Return made up to 30/10/03; full list of members
|
18 December 2003 | Return made up to 30/10/03; full list of members
|
18 December 2003 | Secretary resigned (1 page) |
27 July 2003 | New director appointed (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New director appointed (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: fieldfare old waste lane balsall common west midlands CV7 7RY (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: fieldfare old waste lane balsall common west midlands CV7 7RY (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
30 October 2002 | Incorporation (12 pages) |
30 October 2002 | Incorporation (12 pages) |