Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED
Company Information for

VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED

1 PADDOCK STREET, NORWICH, NORFOLK, NR2 4TW,
Company Registration Number
00483007
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vehicle Finance & Insurance (brokers & Agents) Ltd
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED was founded on 1950-06-06 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Vehicle Finance & Insurance (brokers & Agents) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED
 
Legal Registered Office
1 PADDOCK STREET
NORWICH
NORFOLK
NR2 4TW
Other companies in NR2
 
Filing Information
Company Number 00483007
Company ID Number 00483007
Date formed 1950-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 13:12:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) 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.

Company Officers of VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EDWARD BONFIELD
Company Secretary 2012-12-07
DAVID JOHN EDWARD BONFIELD
Director 2012-12-07
CLARE ELIZABETH KENVYN
Director 2013-05-29
ROGER ROBINSON
Director 2013-05-29
THOMAS EDWARD CHARLES ROBINSON
Director 2013-05-29
MARTIN BRETT WALLACE
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES GREEN
Company Secretary 2008-04-18 2012-12-07
JACQUELINE ELIZABETH TREMAYNE COOK
Director 1991-07-20 2012-12-07
JONATHAN RAYMOND COOK
Director 1991-07-20 2012-12-07
JOHN WILLIAM DESBOROUGH
Company Secretary 1991-07-20 2008-04-18
JOHN WILLIAM DESBOROUGH
Director 1991-07-20 2008-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN EDWARD BONFIELD AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
DAVID JOHN EDWARD BONFIELD BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
DAVID JOHN EDWARD BONFIELD BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
DAVID JOHN EDWARD BONFIELD PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS TPS LIMITED Director 2007-06-11 CURRENT 2006-11-10 Active
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES LIMITED Director 2007-06-01 CURRENT 1941-08-25 Active
DAVID JOHN EDWARD BONFIELD R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 2007-06-01 CURRENT 1956-02-15 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION LIMITED Director 2007-06-01 CURRENT 1959-10-08 Active
CLARE ELIZABETH KENVYN BOROCARS (PETERBOROUGH) LIMITED Director 2013-05-29 CURRENT 1989-01-13 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
CLARE ELIZABETH KENVYN PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN AUTODEVOTION LIMITED Director 2006-04-21 CURRENT 1959-10-08 Active
CLARE ELIZABETH KENVYN R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 2006-01-01 CURRENT 1956-02-15 Active
ROGER ROBINSON AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ROGER ROBINSON BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
ROGER ROBINSON BOROCARS (PETERBOROUGH) LIMITED Director 2013-05-29 CURRENT 1989-01-13 Active - Proposal to Strike off
ROGER ROBINSON BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
ROGER ROBINSON PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
ROGER ROBINSON ROBINSONS AUTOSERVICES LIMITED Director 1991-07-31 CURRENT 1941-08-25 Active
ROGER ROBINSON R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1991-07-31 CURRENT 1956-02-15 Active
ROGER ROBINSON AUTODEVOTION LIMITED Director 1991-07-31 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MARTIN BRETT WALLACE BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
MARTIN BRETT WALLACE BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
MARTIN BRETT WALLACE BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
MARTIN BRETT WALLACE PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
MARTIN BRETT WALLACE AUTODEVOTION LIMITED Director 2005-08-05 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES LIMITED Director 2002-10-01 CURRENT 1941-08-25 Active
MARTIN BRETT WALLACE R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1998-09-07 CURRENT 1956-02-15 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
2023-11-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-08-21Application to strike the company off the register
2023-08-21DS01Application to strike the company off the register
2023-08-14Solvency Statement dated 14/08/23
2023-08-14Statement by Directors
2023-08-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-14Statement of capital on GBP 1
2023-08-14SH19Statement of capital on 2023-08-14 GBP 1
2023-08-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-08-14SH20Statement by Directors
2023-08-14CAP-SSSolvency Statement dated 14/08/23
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-03Notification of R.Robinson & Co.(Motor Services) Limited as a person with significant control on 2023-06-14
2023-07-03CESSATION OF BOROUGHBURY GARAGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03PSC07CESSATION OF BOROUGHBURY GARAGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03PSC02Notification of R.Robinson & Co.(Motor Services) Limited as a person with significant control on 2023-06-14
2023-05-10RES01ADOPT ARTICLES 10/05/23
2023-05-10MEM/ARTSARTICLES OF ASSOCIATION
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ROGER ROBINSON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH KENVYN
2023-02-08APPOINTMENT TERMINATED, DIRECTOR THOIMAS EDWARD CHARLES ROBINSON
2023-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROBINSON
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-23PSC02Notification of Boroughbury Garage Limited as a person with significant control on 2016-04-06
2021-07-23PSC07CESSATION OF R.ROBINSON & CO.(MOTOR SERVICES)LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM Heigham Causeway Heigham Street Norwich NR2 4LX
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-03-26AD03Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2019-03-26AD02Register inspection address changed to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2019-03-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-05AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-08-03PSC05Change of details for R.Robinson & Co.(Motor Services)Limited as a person with significant control on 2016-04-06
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 25000
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-08-02CH01Director's details changed for Mrs Clare Elizabeth Kenvyn on 2013-05-29
2018-07-27CH01Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-07-14
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 25000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 25000
2015-08-10AR0120/07/15 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-01AR0120/07/14 ANNUAL RETURN FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2014
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2014
2014-08-01CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN EDWARD BONFIELD on 2014-08-01
2013-07-31AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-31CH01Director's details changed for Mr Thomas Edward Charles Robinson on 2013-07-01
2013-07-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-31AD02SAIL ADDRESS CHANGED FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP ENGLAND
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AP01DIRECTOR APPOINTED MR THOMAS EDWARD CHARLES ROBINSON
2013-05-29AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH KENVYN
2013-05-29AP01DIRECTOR APPOINTED MR ROGER ROBINSON
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COOK
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON GREEN
2012-12-31AP01DIRECTOR APPOINTED DAVID JOHN EDWARD BONFIELD
2012-12-31AP01DIRECTOR APPOINTED MARTIN BRETT WALLACE
2012-12-31AP03SECRETARY APPOINTED DAVID JOHN EDWARD BONFIELD
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM STOREYS BAR ROAD EASTERN INDUSTRY PETERBOROUGH CAMBS PE1 5YS
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-21AR0120/07/12 FULL LIST
2011-08-24AR0120/07/11 FULL LIST
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-09-08AR0120/07/10 FULL LIST
2010-09-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-08AD02SAIL ADDRESS CREATED
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM . STOREYS BAR ROAD EASTERN INDUSTRY PETERBOROUGH PE1 5YS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM STOREY BAR ROAD EASTERN INDUSTRY PETERBOROUGH PE1 5YS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DESBOROUGH
2008-04-23288aSECRETARY APPOINTED SIMON JAMES GREEN
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-18363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-26363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-08363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-22363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-31363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) 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 VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-26 Satisfied VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2011-02-26 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2007-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-05-18 Satisfied CHARTERED TRUST PLC
LEGAL MORTGAGE 1988-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-07-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1984-02-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-08-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED

Intangible Assets
Patents
We have not found any records of VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED
Trademarks
We have not found any records of VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) 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 (99999 - Dormant Company) as VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) 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 VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) 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 VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) 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.