Reg Vardy (mml) Limited NOTTINGHAM


Reg Vardy (Mml) Limited was officially closed on 2021-08-24. Reg Vardy (mml) was a private limited company that was located at Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR, Nottinghamshire. The company (formally formed on 1962-09-27) was run by 2 directors and 1 secretary.
Director Mark W. who was appointed on 08 April 2019.
Director Martin C. who was appointed on 14 February 2006.
Moving on to the secretaries, we can name: Richard M. appointed on 27 October 2006.

The company was officially classified as "maintenance and repair of motor vehicles" (45200). As stated in the official database, there was a name alteration on 1999-06-23, their previous name was Magnetic Motors. There is a second name change mentioned: previous name was Global Overland performed on 1996-01-04. The most recent confirmation statement was sent on 2021-06-15 and last time the statutory accounts were sent was on 31 December 2019. 2016-06-15 is the date of the most recent annual return.

Reg Vardy (mml) Limited Address / Contact

Office Address Loxley House 2 Oakwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00736438
Date of Incorporation Thu, 27th Sep 1962
Date of Dissolution Tue, 24th Aug 2021
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 59 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 29th Jun 2022
Last confirmation statement dated Tue, 15th Jun 2021

Company staff

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 27 October 2006

Martin C.

Position: Director

Appointed: 14 February 2006

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

David F.

Position: Director

Appointed: 14 February 2006

Resigned: 10 December 2009

Hilary S.

Position: Secretary

Appointed: 14 February 2006

Resigned: 01 January 2017

Hilary S.

Position: Director

Appointed: 14 February 2006

Resigned: 01 January 2017

Trevor F.

Position: Director

Appointed: 14 February 2006

Resigned: 31 March 2019

William M.

Position: Director

Appointed: 19 August 2005

Resigned: 05 December 2005

Patrick R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 27 October 2006

Julie W.

Position: Secretary

Appointed: 03 May 2005

Resigned: 19 August 2005

Robert F.

Position: Director

Appointed: 29 June 2001

Resigned: 14 February 2006

Jason B.

Position: Secretary

Appointed: 04 January 2000

Resigned: 03 May 2005

Fiona L.

Position: Secretary

Appointed: 01 July 1998

Resigned: 04 January 2000

Peter V.

Position: Director

Appointed: 01 July 1998

Resigned: 14 February 2006

Graeme P.

Position: Director

Appointed: 01 July 1998

Resigned: 09 April 1999

Gerard M.

Position: Director

Appointed: 01 July 1998

Resigned: 25 October 2002

Angela W.

Position: Director

Appointed: 29 May 1998

Resigned: 01 July 1998

David W.

Position: Director

Appointed: 28 May 1998

Resigned: 01 July 1998

Richard B.

Position: Director

Appointed: 14 August 1997

Resigned: 01 July 1998

Stephen H.

Position: Director

Appointed: 04 January 1996

Resigned: 24 December 1996

Robert B.

Position: Director

Appointed: 17 August 1995

Resigned: 31 October 1997

Nicholas B.

Position: Director

Appointed: 01 December 1994

Resigned: 28 May 1998

Brian S.

Position: Director

Appointed: 19 July 1994

Resigned: 01 December 1994

Paul S.

Position: Director

Appointed: 13 October 1992

Resigned: 19 July 1994

John B.

Position: Director

Appointed: 15 June 1992

Resigned: 17 August 1995

Stuart B.

Position: Director

Appointed: 15 June 1992

Resigned: 13 October 1992

Richard B.

Position: Secretary

Appointed: 15 June 1992

Resigned: 01 July 1998

People with significant control

Reg Vardy (Thm) Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2825899
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Magnetic Motors June 23, 1999
Global Overland January 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2019/12/31
filed on: 8th, January 2021
Free Download (10 pages)

Company search

Advertisements