Active - Proposal to Strike off
Company Information for VACS LTD.
HELLA LTD, UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD, CHIPPING WARDEN, BANBURY, OXFORDSHIRE, OX17 1LL,
|
Company Registration Number
03316811
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VACS LTD. | |
Legal Registered Office | |
HELLA LTD UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD CHIPPING WARDEN BANBURY OXFORDSHIRE OX17 1LL Other companies in OX16 | |
Company Number | 03316811 | |
---|---|---|
Company ID Number | 03316811 | |
Date formed | 1997-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts |
Last Datalog update: | 2018-11-05 05:30:09 |
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 |
---|---|---|
MATTHEW SAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN JAY ROBINSON |
Director | ||
ANDREW IAN CHEESMAN |
Company Secretary | ||
ANDREW IAN CHEESMAN |
Director | ||
PETER MARIO HOLPIN |
Company Secretary | ||
PETER MARIO HOLPIN |
Director | ||
RICHARD ANDREW MORLEY |
Director | ||
CARL EDWARD BROWN |
Director | ||
MARTIN KURT JOSEF HERBST |
Director | ||
THOMAS JOHN SHANNON |
Company Secretary | ||
STEVEN ANTHONY SHAW |
Director | ||
WOLFGANG PETER BENZ |
Director | ||
STEPHEN GORDON PAINE |
Director | ||
STEVEN ANTHONY SHAW |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELLA UK HOLDINGS LIMITED | Director | 2015-12-22 | CURRENT | 1995-04-19 | Active | |
AUTOMOTIVE FRANCHISE SERVICES LIMITED | Director | 2015-08-03 | CURRENT | 1996-03-29 | Active | |
VEHICLE AIR-CONDITIONING SERVICES LIMITED | Director | 2015-08-03 | CURRENT | 1993-02-17 | Active - Proposal to Strike off | |
VRS LTD. | Director | 2015-08-03 | CURRENT | 1997-08-01 | Active - Proposal to Strike off | |
VEHICLE REFRIGERATION SERVICES LTD. | Director | 2015-08-03 | CURRENT | 1997-08-01 | Active - Proposal to Strike off | |
REDALE LIMITED | Director | 2015-08-03 | CURRENT | 1998-02-19 | Active - Proposal to Strike off | |
TIRELLA TRADING LIMITED | Director | 2015-08-03 | CURRENT | 1998-03-18 | Active - Proposal to Strike off | |
HELLA MANUFACTURING LIMITED | Director | 2015-08-03 | CURRENT | 1990-03-27 | Active | |
PROLEK LIMITED | Director | 2015-08-03 | CURRENT | 1995-12-01 | Active - Proposal to Strike off | |
EUROPEAN VEHICLE EQUIPMENT LIMITED | Director | 2015-08-03 | CURRENT | 1957-09-26 | Active | |
HELLA LIMITED | Director | 2015-08-03 | CURRENT | 1959-01-26 | Active | |
HELLA PROPERTY INVESTMENTS LIMITED | Director | 2015-08-03 | CURRENT | 1996-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW CHEESMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM C/O HELLA LTD WILDMERE IND EST WILDMERE ROAD BANBURY OXFORDSHIRE OX16 3JU | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/15 FULL LIST | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 16/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AP03 | SECRETARY APPOINTED MR ANDREW IAN CHEESMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW IAN CHEESMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOLPIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HOLPIN | |
AR01 | 16/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 16/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARREN JAY ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORLEY | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW MORLEY / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 23/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 23/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/02 | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/02/01 | |
363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/03/00 | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/99 FROM: AURO WAY UNIT 2-3 THE CIRCUIT CTR WEYBRIDGE SURREY KT13 0YU | |
363s | RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 VACS LTD.
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VACS LTD. 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. |