Shelby Vehicle Services Limited


Founded in 1994, Shelby Vehicle Services, classified under reg no. 02890961 is an active company. Currently registered at 407 New Kings Road SW6 4RL, the company has been in the business for thirty years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 19th February 1996 Shelby Vehicle Services Limited is no longer carrying the name Shelby Car Rental.

The firm has 3 directors, namely Luis G., Jack G. and Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 23 May 2007 and Luis G. and Jack G. have been with the company for the least time - from 6 May 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shelby Vehicle Services Limited Address / Contact

Office Address 407 New Kings Road
Office Address2 London
Town
Post code SW6 4RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890961
Date of Incorporation Tue, 25th Jan 1994
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Luis G.

Position: Director

Appointed: 06 May 2014

Jack G.

Position: Director

Appointed: 06 May 2014

Mark G.

Position: Director

Appointed: 23 May 2007

Roxborough Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 February 2013

Resigned: 13 July 2020

Mark G.

Position: Secretary

Appointed: 31 March 2008

Resigned: 12 February 2013

Mark G.

Position: Director

Appointed: 01 February 1994

Resigned: 19 February 1996

Joseph G.

Position: Director

Appointed: 25 January 1994

Resigned: 13 November 2012

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 January 1994

Resigned: 25 January 1994

Reginald L.

Position: Director

Appointed: 25 January 1994

Resigned: 31 March 2008

Reginald L.

Position: Secretary

Appointed: 25 January 1994

Resigned: 31 March 2008

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1994

Resigned: 25 January 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Mark G. The abovementioned PSC and has 75,01-100% shares.

Mark G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Shelby Car Rental February 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-31
Net Worth87 14989 666  
Balance Sheet
Current Assets137 403126 885118 393123 457
Net Assets Liabilities 89 66681 58785 437
Cash Bank In Hand128 925116 683  
Debtors3 0613 650  
Net Assets Liabilities Including Pension Asset Liability87 14989 666  
Stocks Inventory5 4176 552  
Tangible Fixed Assets7 8475 510  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve86 14988 666  
Shareholder Funds87 14989 666  
Other
Creditors 42 72942 23158 462
Fixed Assets7 8475 5105 42520 442
Net Current Assets Liabilities79 30284 15676 16264 995
Total Assets Less Current Liabilities87 14989 66681 58785 437
Creditors Due Within One Year58 10142 729  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2021
filed on: 23rd, April 2021
Free Download (10 pages)

Company search

Advertisements