V.PARTS LIMITED
MARKET RASEN

Hellopages » Lincolnshire » West Lindsey » LN8 3TB

Company number 04088943
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address BARLEY HOUSE MILL LANE, OSGODBY, MARKET RASEN, LINCOLNSHIRE, LN8 3TB
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 50 . The most likely internet sites of V.PARTS LIMITED are www.vparts.co.uk, and www.v-parts.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and twelve months. V Parts Limited is a Private Limited Company. The company registration number is 04088943. V Parts Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of V Parts Limited is Barley House Mill Lane Osgodby Market Rasen Lincolnshire Ln8 3tb. The company`s financial liabilities are £168.47k. It is £-22.91k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £356.68k, which is £-123.12k against last year. FOX, Kirsty Victoria is a Secretary of the company. FOX, Richard Ian James is a Director of the company. Secretary MILLER, Harry William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MILLER, Harry William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


v.parts Key Finiance

LIABILITIES £168.47k
-12%
CASH £0.05k
TOTAL ASSETS £356.68k
-26%
All Financial Figures

Current Directors

Secretary
FOX, Kirsty Victoria
Appointed Date: 06 April 2011

Director
FOX, Richard Ian James
Appointed Date: 12 October 2000
49 years old

Resigned Directors

Secretary
MILLER, Harry William
Resigned: 28 March 2011
Appointed Date: 12 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Director
MILLER, Harry William
Resigned: 28 March 2011
Appointed Date: 12 October 2000
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Persons With Significant Control

Mr Richard Ian James Fox
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kirsty Victoria Fox
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

V.PARTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
09 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
27 Dec 2001
New secretary appointed;new director appointed
27 Dec 2001
New director appointed
27 Dec 2001
Director resigned
27 Dec 2001
Secretary resigned
12 Oct 2000
Incorporation

V.PARTS LIMITED Charges

16 May 2006
Debenture
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…