About

Registered Number: 04509975
Date of Incorporation: 13/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 61 Macrae Road, Pill, Bristol, BS20 0DD,

 

Founded in 2002, South Gloucester Vehicle Management Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at South Gloucester Vehicle Management Ltd. Ford, Elaine Evelyn, Sanderson, Keith Phillip, Miles, Liza Ann, Major, Duncan Raymond are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Elaine Evelyn 20 May 2018 - 1
SANDERSON, Keith Phillip 20 December 2010 - 1
MAJOR, Duncan Raymond 08 September 2002 03 March 2005 1
Secretary Name Appointed Resigned Total Appointments
MILES, Liza Ann 15 August 2002 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 07 May 2019
CH03 - Change of particulars for secretary 24 March 2019
AD01 - Change of registered office address 14 December 2018
CS01 - N/A 26 August 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 25 September 2017
PSC02 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 20 May 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
AP03 - Appointment of secretary 28 December 2011
AD01 - Change of registered office address 19 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 31 May 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 06 July 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 12 November 2004
287 - Change in situation or address of Registered Office 05 November 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 25 September 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.