About

Registered Number: 04545245
Date of Incorporation: 25/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Herald Way, Coventry, West Midlands, CV3 2NY

 

Established in 2002, Independent Vauxhall Centre Ltd are based in Coventry, West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Thom, Jane, Thom, Michael Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOM, Jane 25 September 2002 - 1
THOM, Michael Robert 25 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 November 2017
SH01 - Return of Allotment of shares 03 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 16 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 12 August 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 25 September 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 23 October 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 09 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
AA - Annual Accounts 22 May 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 27 October 2005
287 - Change in situation or address of Registered Office 27 October 2005
225 - Change of Accounting Reference Date 15 July 2005
363s - Annual Return 26 October 2004
363s - Annual Return 09 January 2004
395 - Particulars of a mortgage or charge 25 March 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.