About

Registered Number: 04660922
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY

 

Based in Kenilworth, Unit One Vehicle Services Ltd was setup in 2003. We do not know the number of employees at this company. Kettle, Adrian Robert, Kettle, Richard Arthur, Kettle, Melanie, Kettle, Sandra are listed as directors of Unit One Vehicle Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLE, Adrian Robert 10 February 2003 - 1
KETTLE, Richard Arthur 10 February 2003 - 1
KETTLE, Melanie 10 February 2003 23 March 2020 1
KETTLE, Sandra 10 February 2003 23 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 24 August 2016
CH01 - Change of particulars for director 24 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 17 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 18 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 24 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 16 February 2005
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.