COMPLETE VEHICLE FINANCE LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 2PR

Company number 05924231
Status Active
Incorporation Date 4 September 2006
Company Type Private Limited Company
Address LEIGH HOUSE, STANDERWICK, FROME, SOMERSET, BA11 2PR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of COMPLETE VEHICLE FINANCE LIMITED are www.completevehiclefinance.co.uk, and www.complete-vehicle-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Warminster Rail Station is 5.1 miles; to Avoncliff Rail Station is 5.9 miles; to Freshford Rail Station is 6.2 miles; to Bath Spa Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Complete Vehicle Finance Limited is a Private Limited Company. The company registration number is 05924231. Complete Vehicle Finance Limited has been working since 04 September 2006. The present status of the company is Active. The registered address of Complete Vehicle Finance Limited is Leigh House Standerwick Frome Somerset Ba11 2pr. . LOW, Bradley James is a Director of the company. Secretary PERKINS, Mark John has been resigned. Secretary CW SECRETARIAL SERVICES LIMITED has been resigned. Director PERKINS, Mark John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
LOW, Bradley James
Appointed Date: 04 September 2006
55 years old

Resigned Directors

Secretary
PERKINS, Mark John
Resigned: 19 February 2007
Appointed Date: 04 September 2006

Secretary
CW SECRETARIAL SERVICES LIMITED
Resigned: 06 September 2010
Appointed Date: 19 February 2007

Director
PERKINS, Mark John
Resigned: 19 February 2007
Appointed Date: 04 September 2006
63 years old

Persons With Significant Control

Bradley James Low
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

COMPLETE VEHICLE FINANCE LIMITED Events

09 Sep 2016
Confirmation statement made on 21 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2

...
... and 17 more events
09 May 2007
New secretary appointed
09 May 2007
Director resigned
09 May 2007
Secretary resigned
19 Sep 2006
Accounting reference date extended from 30/09/07 to 31/10/07
04 Sep 2006
Incorporation