About

Registered Number: 04498272
Date of Incorporation: 29/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 7 Shepherds Fold, Holmer Green, High Wycombe, Buckinghamshire, HP15 6XZ

 

W.M.M. Vehicles Solutions Ltd was founded on 29 July 2002 and are based in High Wycombe, it has a status of "Active". We do not know the number of employees at this company. The current directors of the company are listed as Fuge, Gary, Miller, Janette Michelle, Miller, Wayne Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUGE, Gary 01 July 2005 18 February 2009 1
MILLER, Janette Michelle 29 July 2002 30 June 2005 1
MILLER, Wayne Mark 29 July 2002 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 03 July 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 29 July 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
AA - Annual Accounts 09 July 2014
AD01 - Change of registered office address 04 February 2014
CH01 - Change of particulars for director 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 14 July 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 28 September 2005
225 - Change of Accounting Reference Date 07 September 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 02 September 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
225 - Change of Accounting Reference Date 08 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
287 - Change in situation or address of Registered Office 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.