About

Registered Number: 04564716
Date of Incorporation: 16/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 10 Victoria Road South, Southsea, Hampshire, PO5 2DA

 

H M S Total Vehicle Recovery Ltd was founded on 16 October 2002 and has its registered office in Southsea in Hampshire, it's status is listed as "Active". The current directors of H M S Total Vehicle Recovery Ltd are Silver, Gillian Mary, Silver, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVER, David John 16 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SILVER, Gillian Mary 16 October 2002 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 14 December 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 19 October 2015
AA01 - Change of accounting reference date 23 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 16 October 2013
RESOLUTIONS - N/A 14 November 2012
SH01 - Return of Allotment of shares 14 November 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 30 September 2004
225 - Change of Accounting Reference Date 06 May 2004
363s - Annual Return 18 December 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.