V12 POWER LIMITED
RICKMANSWORTH V12 AUTOMOBILI LIMITED V12 POWER LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 04260321
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address LANGWOOD HOUSE 63-81, HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of V12 POWER LIMITED are www.v12power.co.uk, and www.v12-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. V12 Power Limited is a Private Limited Company. The company registration number is 04260321. V12 Power Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of V12 Power Limited is Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . KHAN, Jamshed is a Secretary of the company. KAHN, Afzal is a Director of the company. Secretary KHAN, Khurshid has been resigned. Secretary KHAN, Nazir has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
KHAN, Jamshed
Appointed Date: 08 June 2007

Director
KAHN, Afzal
Appointed Date: 25 October 2001
56 years old

Resigned Directors

Secretary
KHAN, Khurshid
Resigned: 01 July 2005
Appointed Date: 25 October 2001

Secretary
KHAN, Nazir
Resigned: 08 June 2007
Appointed Date: 01 July 2005

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 August 2001
Appointed Date: 27 July 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 August 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Kahn Landmark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

V12 POWER LIMITED Events

08 Oct 2016
Total exemption full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
21 Sep 2015
Total exemption full accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1

25 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 42 more events
06 Nov 2001
New director appointed
06 Nov 2001
New secretary appointed
01 Aug 2001
Secretary resigned
01 Aug 2001
Director resigned
27 Jul 2001
Incorporation

V12 POWER LIMITED Charges

2 January 2003
Debenture
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…