About

Registered Number: 06329747
Date of Incorporation: 31/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: C/O Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF,

 

Based in Manchester, Intact Vehicle Solutions Ltd was registered on 31 July 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNISON, David Ian 06 August 2007 - 1
BENNISON, Janet Syddall 06 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 April 2020
AD01 - Change of registered office address 04 September 2019
AD01 - Change of registered office address 30 August 2019
CS01 - N/A 26 July 2019
AD01 - Change of registered office address 19 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 08 April 2010
AD01 - Change of registered office address 04 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 08 August 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.