VEHICLE INNOVATIONS LIMITED
BOURNEMOUTH FOLEY'S (SOUTHAMPTON) LIMITED

Hellopages » Dorset » Bournemouth » BH6 4JX

Company number 03482408
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address TASSO 1 RIVERBANK, 40 WICK LANE, BOURNEMOUTH, DORSET, BH6 4JX
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Charlotte Naomi Hurt as a director on 10 February 2016. The most likely internet sites of VEHICLE INNOVATIONS LIMITED are www.vehicleinnovations.co.uk, and www.vehicle-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Vehicle Innovations Limited is a Private Limited Company. The company registration number is 03482408. Vehicle Innovations Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of Vehicle Innovations Limited is Tasso 1 Riverbank 40 Wick Lane Bournemouth Dorset Bh6 4jx. The company`s financial liabilities are £155.46k. It is £59.26k against last year. The cash in hand is £3.33k. It is £-1.58k against last year. And the total assets are £5.14k, which is £-14.73k against last year. HURT, Helen Sheila Laura is a Secretary of the company. HURT, Charlotte Naomi is a Director of the company. HURT, Roger Wayne is a Director of the company. MIRACCA, Paul Graham is a Director of the company. Secretary HURT, Roger Wayne has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director RAY, Paul has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


vehicle innovations Key Finiance

LIABILITIES £155.46k
+61%
CASH £3.33k
-33%
TOTAL ASSETS £5.14k
-75%
All Financial Figures

Current Directors

Secretary
HURT, Helen Sheila Laura
Appointed Date: 29 September 1999

Director
HURT, Charlotte Naomi
Appointed Date: 10 February 2016
44 years old

Director
HURT, Roger Wayne
Appointed Date: 01 January 1998
74 years old

Director
MIRACCA, Paul Graham
Appointed Date: 10 November 2014
49 years old

Resigned Directors

Secretary
HURT, Roger Wayne
Resigned: 29 September 1999
Appointed Date: 01 January 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 01 January 1998
Appointed Date: 17 December 1997

Director
RAY, Paul
Resigned: 07 September 1999
Appointed Date: 01 January 1998
72 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 01 January 1998
Appointed Date: 17 December 1997

Persons With Significant Control

Mr Roger Wayne Hurt
Notified on: 10 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VEHICLE INNOVATIONS LIMITED Events

30 Nov 2016
Confirmation statement made on 10 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Appointment of Miss Charlotte Naomi Hurt as a director on 10 February 2016
04 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3

26 Sep 2015
Registered office address changed from 49 Glenferness Avenue Bournemouth BH3 7ER to Tasso 1 Riverbank 40 Wick Lane Bournemouth Dorset BH6 4JX on 26 September 2015
...
... and 42 more events
21 Jan 1998
Director resigned
21 Jan 1998
Secretary resigned
21 Jan 1998
New secretary appointed;new director appointed
21 Jan 1998
New director appointed
17 Dec 1997
Incorporation