LONDON VEHICLE SOLUTIONS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 06824598
Status Active
Incorporation Date 19 February 2009
Company Type Private Limited Company
Address CANADA HOUSE BUSINESS CENTRE 272 FIELD END ROAD, EASTCOTE, RUISLIP, ENGLAND, HA4 9NA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Purchase of own shares.; Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to Canada House Business Centre 272 Field End Road Eastcote Ruislip HA4 9NA on 2 March 2017; Confirmation statement made on 19 February 2017 with updates. The most likely internet sites of LONDON VEHICLE SOLUTIONS LIMITED are www.londonvehiclesolutions.co.uk, and www.london-vehicle-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. London Vehicle Solutions Limited is a Private Limited Company. The company registration number is 06824598. London Vehicle Solutions Limited has been working since 19 February 2009. The present status of the company is Active. The registered address of London Vehicle Solutions Limited is Canada House Business Centre 272 Field End Road Eastcote Ruislip England Ha4 9na. The company`s financial liabilities are £129.88k. It is £25.02k against last year. The cash in hand is £243.5k. It is £-180.3k against last year. And the total assets are £249.65k, which is £-175.63k against last year. DONOGHUE, Stephen is a Director of the company. HASSAN, Steven Zahid is a Director of the company. Director JOBLING, Richard Peter has been resigned. Director SHEEHY, Joanna has been resigned. Director THOMAS, Roy Anderson has been resigned. The company operates in "Other service activities n.e.c.".


london vehicle solutions Key Finiance

LIABILITIES £129.88k
+23%
CASH £243.5k
-43%
TOTAL ASSETS £249.65k
-42%
All Financial Figures

Current Directors

Director
DONOGHUE, Stephen
Appointed Date: 12 September 2011
48 years old

Director
HASSAN, Steven Zahid
Appointed Date: 12 September 2011
47 years old

Resigned Directors

Director
JOBLING, Richard Peter
Resigned: 16 February 2010
Appointed Date: 19 February 2009
56 years old

Director
SHEEHY, Joanna
Resigned: 01 February 2012
Appointed Date: 14 July 2010
46 years old

Director
THOMAS, Roy Anderson
Resigned: 14 July 2010
Appointed Date: 16 February 2010
50 years old

Persons With Significant Control

Mr Steven Zahid Hassan
Notified on: 19 February 2017
47 years old
Nature of control: Ownership of shares – 75% or more

LONDON VEHICLE SOLUTIONS LIMITED Events

21 Mar 2017
Purchase of own shares.
02 Mar 2017
Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to Canada House Business Centre 272 Field End Road Eastcote Ruislip HA4 9NA on 2 March 2017
02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 28 February 2016
18 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

...
... and 22 more events
16 Feb 2010
Termination of appointment of Richard Jobling as a director
16 Feb 2010
Appointment of Roy Anderson Thomas as a director
16 Feb 2010
Statement of capital following an allotment of shares on 16 February 2010
  • GBP 100.00

26 Nov 2009
Director's details changed for Richard Peter Jobling on 1 October 2009
19 Feb 2009
Incorporation