About

Registered Number: 04478435
Date of Incorporation: 05/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 2a Station Road, Bolsover, Chesterfield, Derbyshire, S44 6BE,

 

Established in 2002, Village Cars & Mini Coaches Ltd are based in Chesterfield, Derbyshire. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Cutler, Laura, Wood, Neil, Oxspring, Karen Elizabeth for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Neil 16 November 2018 - 1
OXSPRING, Karen Elizabeth 01 April 2015 16 November 2018 1
Secretary Name Appointed Resigned Total Appointments
CUTLER, Laura 16 November 2018 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
DISS40 - Notice of striking-off action discontinued 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 28 December 2018
PSC01 - N/A 18 November 2018
PSC07 - N/A 18 November 2018
TM01 - Termination of appointment of director 18 November 2018
AP01 - Appointment of director 18 November 2018
AP03 - Appointment of secretary 18 November 2018
TM02 - Termination of appointment of secretary 18 November 2018
TM01 - Termination of appointment of director 18 November 2018
AD01 - Change of registered office address 18 November 2018
CS01 - N/A 15 November 2018
PSC04 - N/A 25 September 2018
CH03 - Change of particulars for secretary 25 September 2018
AD01 - Change of registered office address 25 September 2018
CH01 - Change of particulars for director 25 September 2018
PSC04 - N/A 25 September 2018
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 25 September 2018
AAMD - Amended Accounts 17 April 2018
AA - Annual Accounts 01 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 03 November 2016
AD01 - Change of registered office address 02 February 2016
CH03 - Change of particulars for secretary 02 February 2016
CH01 - Change of particulars for director 02 February 2016
CH01 - Change of particulars for director 02 February 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 13 November 2014
CH03 - Change of particulars for secretary 13 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 September 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 07 August 2003
225 - Change of Accounting Reference Date 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.