VEHICLE ACCESS SYSTEMS LTD
BRISTOL MACROCK CONSTRUCTION LTD

Hellopages » Bristol » Bristol, City of » BS4 1SW

Company number 03327947
Status Active
Incorporation Date 5 March 1997
Company Type Private Limited Company
Address 97 WALLINGFORD ROAD, KNOWLE, BRISTOL, BS4 1SW
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 27,300 . The most likely internet sites of VEHICLE ACCESS SYSTEMS LTD are www.vehicleaccesssystems.co.uk, and www.vehicle-access-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Vehicle Access Systems Ltd is a Private Limited Company. The company registration number is 03327947. Vehicle Access Systems Ltd has been working since 05 March 1997. The present status of the company is Active. The registered address of Vehicle Access Systems Ltd is 97 Wallingford Road Knowle Bristol Bs4 1sw. . DAVIES, Graham Jeremy is a Secretary of the company. DAVIES, Graham Jeremy is a Director of the company. GRIFFITHS, Jay is a Director of the company. PEARL, Anthony is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary BENDLE, Ronald David has been resigned. Director BENDLE, Ronald David has been resigned. Director DALE, Terance Brian has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
DAVIES, Graham Jeremy
Appointed Date: 07 March 2014

Director
DAVIES, Graham Jeremy
Appointed Date: 21 April 1998
64 years old

Director
GRIFFITHS, Jay
Appointed Date: 07 March 2014
42 years old

Director
PEARL, Anthony
Appointed Date: 07 March 2014
48 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 21 April 1998
Appointed Date: 05 March 1997

Secretary
BENDLE, Ronald David
Resigned: 07 March 2014
Appointed Date: 21 April 1998

Director
BENDLE, Ronald David
Resigned: 07 March 2014
Appointed Date: 21 April 1998
73 years old

Director
DALE, Terance Brian
Resigned: 01 August 2008
Appointed Date: 21 April 1998
90 years old

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 21 April 1998
Appointed Date: 05 March 1997

Persons With Significant Control

Mr Graham Jeremy Davies
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VEHICLE ACCESS SYSTEMS LTD Events

31 Mar 2017
Confirmation statement made on 5 March 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 27,300

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 27,300

...
... and 61 more events
09 Apr 1998
Return made up to 05/03/98; full list of members
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.

07 Apr 1998
Company name changed macrock construction LTD\certificate issued on 08/04/98
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.

03 Apr 1997
Memorandum and Articles of Association
03 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1997
Incorporation