Company Information for VEMAC CAR COMPANY LIMITED
33 TAPLEY ROAD, CHELMSFORD, ESSEX, CM1 4XY,
|
Company Registration Number
03256075
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VEMAC CAR COMPANY LIMITED | ||
Legal Registered Office | ||
33 TAPLEY ROAD CHELMSFORD ESSEX CM1 4XY Other companies in CM1 | ||
Previous Names | ||
|
Company Number | 03256075 | |
---|---|---|
Company ID Number | 03256075 | |
Date formed | 1996-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 16:32:07 |
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 |
---|---|---|
PETER JAMES CHAPMAN |
||
LUKE MAXIMILLAN CRAFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEYCROFT ESTATES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2003-11-20 | Dissolved 2017-04-18 | |
ABBEYCOM LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1998-06-22 | Active | |
RDJ SMITH & SONS LIMITED | Company Secretary | 2005-03-01 | CURRENT | 2005-03-01 | Active | |
CENTURY 21 SERVICES LIMITED | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
AURATEC LIMITED | Company Secretary | 2004-03-30 | CURRENT | 2004-03-30 | Active | |
ROCKET CAR COMPANY LIMITED | Company Secretary | 2001-03-29 | CURRENT | 2001-03-29 | Active - Proposal to Strike off | |
KEAL DESIGN LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
AURATEC LIMITED | Director | 2004-03-30 | CURRENT | 2004-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 33 TAPLEY ROAD CHELMSFORD ESSEX CM1 3XY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 18 TOWN CROFT CHELMSFORD ESSEX CM1 4JX | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
CERTNM | COMPANY NAME CHANGED FOTON LIMITED CERTIFICATE ISSUED ON 02/05/00 | |
363s | RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CRAFT BUILDERS AND CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 09/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS | |
88(2)R | AD 06/11/96--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED PAYBOND LIMITED CERTIFICATE ISSUED ON 29/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Creditors Due Within One Year | 2012-10-01 | £ 499 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 499 |
Creditors and other liabilities
|
|
|
|
|
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 VEMAC CAR COMPANY LIMITED
Called Up Share Capital | 2012-10-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 2 |
Shareholder Funds | 2012-10-01 | £ 499 |
Shareholder Funds | 2011-10-01 | £ 499 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines) as VEMAC CAR COMPANY 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. |