VEHICLE PREPARATION SERVICES LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 3EP

Company number 05180961
Status Active
Incorporation Date 15 July 2004
Company Type Private Limited Company
Address WESTFIELD HOUSE, BRATTON ROAD, WESTBURY, WILTSHIRE, BA13 3EP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of VEHICLE PREPARATION SERVICES LIMITED are www.vehiclepreparationservices.co.uk, and www.vehicle-preparation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Warminster Rail Station is 3.7 miles; to Frome Rail Station is 6 miles; to Avoncliff Rail Station is 7 miles; to Freshford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vehicle Preparation Services Limited is a Private Limited Company. The company registration number is 05180961. Vehicle Preparation Services Limited has been working since 15 July 2004. The present status of the company is Active. The registered address of Vehicle Preparation Services Limited is Westfield House Bratton Road Westbury Wiltshire Ba13 3ep. . DAVIDSON, Richard is a Director of the company. DAYKIN, Moira Wendy is a Director of the company. DAYKIN, Stanley Pritchard is a Director of the company. Secretary CLUTTERBUCK, David has been resigned. Secretary DAYKIN, Maria Anne has been resigned. Secretary DIX, James has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DAVIDSON, Richard has been resigned. Director DAYKIN, Adrian Nigel has been resigned. Director DAYKIN, Paul Stanley has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
DAVIDSON, Richard
Appointed Date: 04 July 2009
57 years old

Director
DAYKIN, Moira Wendy
Appointed Date: 23 January 2008
90 years old

Director
DAYKIN, Stanley Pritchard
Appointed Date: 23 January 2008
91 years old

Resigned Directors

Secretary
CLUTTERBUCK, David
Resigned: 10 November 2008
Appointed Date: 23 January 2008

Secretary
DAYKIN, Maria Anne
Resigned: 29 March 2005
Appointed Date: 27 July 2004

Secretary
DIX, James
Resigned: 17 July 2007
Appointed Date: 29 March 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 July 2004
Appointed Date: 15 July 2004

Director
DAVIDSON, Richard
Resigned: 10 November 2008
Appointed Date: 28 August 2007
57 years old

Director
DAYKIN, Adrian Nigel
Resigned: 25 September 2010
Appointed Date: 15 July 2004
63 years old

Director
DAYKIN, Paul Stanley
Resigned: 28 June 2013
Appointed Date: 17 May 2010
65 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 July 2004
Appointed Date: 15 July 2004

Persons With Significant Control

Vps Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

VEHICLE PREPARATION SERVICES LIMITED Events

24 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 15 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 110,000

...
... and 65 more events
04 Aug 2004
Registered office changed on 04/08/04 from: the grange, wingfield, trowbridge, BA14 9LE
22 Jul 2004
Secretary resigned
22 Jul 2004
Director resigned
22 Jul 2004
Registered office changed on 22/07/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
15 Jul 2004
Incorporation

VEHICLE PREPARATION SERVICES LIMITED Charges

31 May 2011
Rent deposit deed
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Walter Louis Farndon Broadbent, Jean Marjorie Broadbent and Walter Edward Robert Alexander Wincott
Description: Interest in the initial deposit in the deposit account see…
5 June 2008
All assets debentutre
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Debenture
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…