VILLAGE VEHICLES LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 8QB

Company number 03182805
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address UNIT 12 CLAGGY ROAD INDUSTRIAL ESTATE, KIMPTON, HITCHIN, HERTFORDSHIRE, SG4 8QB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of VILLAGE VEHICLES LIMITED are www.villagevehicles.co.uk, and www.village-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Village Vehicles Limited is a Private Limited Company. The company registration number is 03182805. Village Vehicles Limited has been working since 04 April 1996. The present status of the company is Active. The registered address of Village Vehicles Limited is Unit 12 Claggy Road Industrial Estate Kimpton Hitchin Hertfordshire Sg4 8qb. . NEVILLE-STOCKLEY, Erica is a Secretary of the company. NEVILLE-STOCKLEY, David John is a Director of the company. Secretary COOPER, Susan Elizabeth has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director COOPER, Edward George has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
NEVILLE-STOCKLEY, Erica
Appointed Date: 31 October 1997

Director
NEVILLE-STOCKLEY, David John
Appointed Date: 04 April 1996
70 years old

Resigned Directors

Secretary
COOPER, Susan Elizabeth
Resigned: 31 October 1997
Appointed Date: 30 April 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Director
COOPER, Edward George
Resigned: 31 October 1997
Appointed Date: 04 April 1996
71 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Persons With Significant Control

Mr David John Neville-Stockley
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

VILLAGE VEHICLES LIMITED Events

08 Apr 2017
Confirmation statement made on 4 April 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 44 more events
25 Apr 1996
Director resigned
25 Apr 1996
New director appointed
25 Apr 1996
New director appointed
25 Apr 1996
Registered office changed on 25/04/96 from: 372 old street london EC1V 9LT
04 Apr 1996
Incorporation