VEHICLE TECHNICAL SERVICES LIMITED
WOLSTANTON

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0UU

Company number 02763738
Status Active
Incorporation Date 11 November 1992
Company Type Private Limited Company
Address UNIT 6 LOWFIELD DRIVE, CENTRE 500, WOLSTANTON, STAFFORDSHIRE, ST5 0UU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 100 . The most likely internet sites of VEHICLE TECHNICAL SERVICES LIMITED are www.vehicletechnicalservices.co.uk, and www.vehicle-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Vehicle Technical Services Limited is a Private Limited Company. The company registration number is 02763738. Vehicle Technical Services Limited has been working since 11 November 1992. The present status of the company is Active. The registered address of Vehicle Technical Services Limited is Unit 6 Lowfield Drive Centre 500 Wolstanton Staffordshire St5 0uu. . GIULIANO, Jane is a Secretary of the company. WILSON, Kenneth is a Director of the company. Secretary DAVENPORT, Nicholas Frederick has been resigned. Secretary WILSON, Patience Jayne has been resigned. Director MILLER, Derek John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
GIULIANO, Jane
Appointed Date: 01 November 2000

Director
WILSON, Kenneth
Appointed Date: 01 February 1993
75 years old

Resigned Directors

Secretary
DAVENPORT, Nicholas Frederick
Resigned: 01 February 1993
Appointed Date: 11 November 1992

Secretary
WILSON, Patience Jayne
Resigned: 01 November 2000
Appointed Date: 01 February 1993

Director
MILLER, Derek John
Resigned: 01 February 1993
Appointed Date: 11 November 1992
78 years old

Persons With Significant Control

Mr Kenneth Wilson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

VEHICLE TECHNICAL SERVICES LIMITED Events

21 Nov 2016
Confirmation statement made on 11 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 56 more events
05 Mar 1993
Accounting reference date notified as 31/12

13 Feb 1993
Director resigned;new director appointed

13 Feb 1993
Secretary resigned;new secretary appointed

09 Feb 1993
Company name changed k & s (185) LIMITED\certificate issued on 10/02/93

11 Nov 1992
Incorporation

VEHICLE TECHNICAL SERVICES LIMITED Charges

17 June 2004
Debenture
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Legal mortgage
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h plot 6 lowfield drive centre 500 wolstanton…