About

Registered Number: 07313768
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Budbrooke Point No3 Budbrooke Industrial Estate, Budbrooke Road, Warwick, Warwickshire, CV34 5XH

 

Based in Warwick, Warwickshire, Vacs Automotive Ltd was setup in 2010. This company has 4 directors listed as Keshri, Ravi, Mclean, James Patrick, Shaw, Steven, Bridgewerkz Automotive Pte Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KESHRI, Ravi 01 May 2020 - 1
MCLEAN, James Patrick 14 July 2010 - 1
SHAW, Steven 26 June 2018 31 March 2019 1
BRIDGEWERKZ AUTOMOTIVE PTE LTD 14 July 2010 26 June 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
MR01 - N/A 29 March 2020
MR01 - N/A 23 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 21 August 2018
AP01 - Appointment of director 05 July 2018
PSC07 - N/A 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 August 2015
CERTNM - Change of name certificate 13 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 01 April 2014
MR01 - N/A 25 March 2014
MR01 - N/A 13 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 09 March 2012
AA01 - Change of accounting reference date 09 March 2012
AR01 - Annual Return 29 July 2011
AD01 - Change of registered office address 29 July 2011
SH01 - Return of Allotment of shares 23 September 2010
AP02 - Appointment of corporate director 23 September 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 20 July 2010
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2020 Outstanding

N/A

A registered charge 16 March 2020 Outstanding

N/A

A registered charge 17 March 2014 Outstanding

N/A

A registered charge 05 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.