Vehicle Preparation Services Limited

DataGardener
vehicle preparation services limited
in liquidation
Micro

Vehicle Preparation Services Limited

05180961Private Limited With Share Capital

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY
Incorporated

15/07/2004

Company Age

21 years

Directors

0

Employees

4

SIC Code

29320

Risk

not scored

Company Overview

Registration, classification & business activity

Vehicle Preparation Services Limited (05180961) is a private limited with share capital incorporated on 15/07/2004 (21 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Vehicle preparation services limited is an internet company based out of westfield house bratton road, westbury, wiltshire, united kingdom.

Private Limited With Share Capital
SIC: 29320
Micro
Incorporated 15/07/2004
SO533TY
4 employees

Financial Overview

Total Assets

£3.56M

Liabilities

£1.77M

Net Assets

£1.80M

Cash

£47.6K

Key Metrics

4

Employees

1

Shareholders

2

CCJs

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-08-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-08-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:22-05-2024
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2024
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:11-09-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:31-08-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:31-08-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-08-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:10-07-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-08-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-08-2021
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:07-08-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:08-07-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-08-2020
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:05-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:02-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Termination Director Company With Name
Category:Officers
Date:08-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2013
Resolution
Category:Resolution
Date:28-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2012
Resolution
Category:Resolution
Date:15-06-2012
Resolution
Category:Resolution
Date:15-06-2012
Capital Allotment Shares
Category:Capital
Date:28-05-2012
Resolution
Category:Resolution
Date:28-05-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:28-05-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:16-05-2012
Resolution
Category:Resolution
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:11-08-2011
Termination Director Company With Name
Category:Officers
Date:02-06-2011
Legacy
Category:Mortgage
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:02-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Gazette Notice Compulsary
Category:Gazette
Date:29-09-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-09-2009
Legacy
Category:Annual Return
Date:25-09-2009
Legacy
Category:Officers
Date:13-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2008
Legacy
Category:Officers
Date:21-11-2008
Legacy
Category:Officers
Date:21-11-2008
Legacy
Category:Annual Return
Date:16-10-2008
Legacy
Category:Address
Date:16-10-2008
Legacy
Category:Mortgage
Date:07-06-2008
Legacy
Category:Officers
Date:31-01-2008
Legacy
Category:Officers
Date:31-01-2008
Legacy
Category:Officers
Date:31-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:11-09-2007
Legacy
Category:Officers
Date:07-09-2007
Legacy
Category:Officers
Date:31-07-2007
Legacy
Category:Mortgage
Date:02-08-2006
Legacy
Category:Annual Return
Date:31-07-2006
Legacy
Category:Address
Date:12-04-2006
Legacy
Category:Capital
Date:24-11-2005
Legacy
Category:Capital
Date:24-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2005
Legacy
Category:Accounts
Date:17-10-2005
Legacy
Category:Annual Return
Date:15-09-2005
Legacy
Category:Capital
Date:26-08-2005
Legacy
Category:Address
Date:26-08-2005
Resolution
Category:Resolution
Date:26-08-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date21/12/2017
Latest Accounts31/03/2017

Trading Addresses

Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered
Unit 10 Garonor Way Royal Portbury, Bristol, Avon, BS207XE

Contact

vps-group.co.uk
Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY