Vehicle Repowering Solutions Limited

DataGardener
in liquidation
Micro

Vehicle Repowering Solutions Limited

10658152Private Limited With Share Capital

100 St. James Road, Northampton, Northamptonshire, NN55LF
Incorporated

08/03/2017

Company Age

9 years

Directors

1

Employees

8

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Vehicle Repowering Solutions Limited (10658152) is a private limited with share capital incorporated on 08/03/2017 (9 years old) and registered in northamptonshire, NN55LF. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 08/03/2017
NN55LF
8 employees

Financial Overview

Total Assets

£641.5K

Liabilities

£2.41M

Net Assets

£-1.77M

Cash

£46.8K

Key Metrics

8

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-09-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-08-2024
Resolution
Category:Resolution
Date:30-08-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Capital Allotment Shares
Category:Capital
Date:22-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2018
Incorporation Company
Category:Incorporation
Date:08-03-2017

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2024
Filing Date18/12/2023
Latest Accounts31/03/2023

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered
Unit A, Britannia House, 22 Tything Road East, Alcester, Warwickshire, B496EX

Contact

02030262150
gascab.co.uk
100 St. James Road, Northampton, Northamptonshire, NN55LF