VEHICLES 4 BUSINESS LIMITED
BOLTON KEOCO 191 LIMITED

Hellopages » Greater Manchester » Bolton » BL1 8AS

Company number 04192301
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address UNIT 10 PEAKS PLACE, ROSSINI STREET, BOLTON, ENGLAND, BL1 8AS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Registered office address changed from 4a Morris Green Business Park Fearnhead Street Bolton Lancs BL3 3PE to Unit 10 Peaks Place Rossini Street Bolton BL1 8AS on 8 November 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of VEHICLES 4 BUSINESS LIMITED are www.vehicles4business.co.uk, and www.vehicles-4-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Vehicles 4 Business Limited is a Private Limited Company. The company registration number is 04192301. Vehicles 4 Business Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Vehicles 4 Business Limited is Unit 10 Peaks Place Rossini Street Bolton England Bl1 8as. . FOGG, Peter is a Director of the company. Secretary FOGG, Marian has been resigned. Nominee Secretary ROBINS, Alan Joseph has been resigned. Secretary ROBINSON, Thomas Lewis has been resigned. Nominee Director JOHNSON, David William has been resigned. Nominee Director ROBINS, Alan Joseph has been resigned. Director ROBINSON, Thomas Lewis has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
FOGG, Peter
Appointed Date: 08 May 2001
63 years old

Resigned Directors

Secretary
FOGG, Marian
Resigned: 29 September 2015
Appointed Date: 02 December 2004

Nominee Secretary
ROBINS, Alan Joseph
Resigned: 08 May 2001
Appointed Date: 02 April 2001

Secretary
ROBINSON, Thomas Lewis
Resigned: 02 December 2004
Appointed Date: 08 May 2001

Nominee Director
JOHNSON, David William
Resigned: 08 May 2001
Appointed Date: 02 April 2001
67 years old

Nominee Director
ROBINS, Alan Joseph
Resigned: 08 May 2001
Appointed Date: 02 April 2001
76 years old

Director
ROBINSON, Thomas Lewis
Resigned: 02 December 2004
Appointed Date: 08 May 2001
78 years old

Persons With Significant Control

Mr Peter Foff
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

VEHICLES 4 BUSINESS LIMITED Events

18 Apr 2017
Confirmation statement made on 2 April 2017 with updates
08 Nov 2016
Registered office address changed from 4a Morris Green Business Park Fearnhead Street Bolton Lancs BL3 3PE to Unit 10 Peaks Place Rossini Street Bolton BL1 8AS on 8 November 2016
07 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 31 July 2015
29 Sep 2015
Termination of appointment of Marian Fogg as a secretary on 29 September 2015
...
... and 47 more events
17 May 2001
New secretary appointed;new director appointed
17 May 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Apr 2001
Company name changed keoco 191 LIMITED\certificate issued on 30/04/01
02 Apr 2001
Incorporation