CORE VEHICLE SOLUTIONS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HF

Company number 07040472
Status Active
Incorporation Date 14 October 2009
Company Type Private Limited Company
Address LANCASTER HOUSE, 87 YARMOUTH ROAD, NORWICH, NORFOLK, NR7 0HF
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mrs Jeanette Potter on 3 October 2016; Director's details changed for Mr Nigel Patrick Potter on 3 October 2016. The most likely internet sites of CORE VEHICLE SOLUTIONS LIMITED are www.corevehiclesolutions.co.uk, and www.core-vehicle-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Core Vehicle Solutions Limited is a Private Limited Company. The company registration number is 07040472. Core Vehicle Solutions Limited has been working since 14 October 2009. The present status of the company is Active. The registered address of Core Vehicle Solutions Limited is Lancaster House 87 Yarmouth Road Norwich Norfolk Nr7 0hf. . POTTER, Jeanette is a Director of the company. POTTER, Nigel Patrick is a Director of the company. Director RUSSELL, Neil has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
POTTER, Jeanette
Appointed Date: 14 October 2009
61 years old

Director
POTTER, Nigel Patrick
Appointed Date: 14 October 2009
66 years old

Resigned Directors

Director
RUSSELL, Neil
Resigned: 28 March 2011
Appointed Date: 21 October 2009
54 years old

Persons With Significant Control

Browne & Sons (Loddon) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CORE VEHICLE SOLUTIONS LIMITED Events

24 Nov 2016
Confirmation statement made on 30 September 2016 with updates
03 Oct 2016
Director's details changed for Mrs Jeanette Potter on 3 October 2016
03 Oct 2016
Director's details changed for Mr Nigel Patrick Potter on 3 October 2016
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

...
... and 10 more events
02 Nov 2010
Annual return made up to 14 October 2010 with full list of shareholders
27 Nov 2009
Particulars of a mortgage or charge / charge no: 1
09 Nov 2009
Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100

26 Oct 2009
Appointment of Neil Russell as a director
14 Oct 2009
Incorporation

CORE VEHICLE SOLUTIONS LIMITED Charges

23 November 2009
Debenture
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…