About

Registered Number: 06448302
Date of Incorporation: 07/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 205 Foley Industrial Estate, Lisle Avenue, Kidderminster, Worcestershire, DY11 7DH

 

Vehicle Mot Services Ltd was registered on 07 December 2007 with its registered office in Worcestershire. We don't currently know the number of employees at Vehicle Mot Services Ltd. The companies directors are listed as Pritchard, Melvyn David, Pritchard, Sharon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Melvyn David 07 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Sharon 07 December 2007 01 May 2016 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
DISS40 - Notice of striking-off action discontinued 02 July 2019
AA - Annual Accounts 30 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
DISS40 - Notice of striking-off action discontinued 20 November 2018
CS01 - N/A 18 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 17 October 2017
DISS40 - Notice of striking-off action discontinued 13 June 2017
AA - Annual Accounts 12 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
TM02 - Termination of appointment of secretary 17 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 27 January 2015
DISS40 - Notice of striking-off action discontinued 12 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 01 January 2014
AA01 - Change of accounting reference date 29 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 15 September 2010
MISC - Miscellaneous document 23 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AR01 - Annual Return 29 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 03 April 2009
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.