Vehicle Rescue Services Limited GLOSSOP


Vehicle Rescue Services started in year 2001 as Private Limited Company with registration number 04281827. The Vehicle Rescue Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Glossop at C/o Peak Business Solutions Limited. Postal code: SK13 8EX. Since Thursday 4th October 2001 Vehicle Rescue Services Limited is no longer carrying the name Tapchain.

There is a single director in the company at the moment - Joseph P., appointed on 17 January 2002. In addition, a secretary was appointed - Joseph P., appointed on 18 July 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vehicle Rescue Services Limited Address / Contact

Office Address C/o Peak Business Solutions Limited
Office Address2 191 High Street West
Town Glossop
Post code SK13 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04281827
Date of Incorporation Wed, 5th Sep 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Joseph P.

Position: Secretary

Appointed: 18 July 2008

Joseph P.

Position: Director

Appointed: 17 January 2002

Mary D.

Position: Director

Appointed: 01 June 2009

Resigned: 16 February 2015

Ian B.

Position: Secretary

Appointed: 15 September 2004

Resigned: 18 July 2008

Ian B.

Position: Director

Appointed: 15 September 2004

Resigned: 18 July 2008

Stephen D.

Position: Director

Appointed: 31 March 2003

Resigned: 19 June 2008

Steven L.

Position: Director

Appointed: 17 January 2002

Resigned: 31 March 2003

David B.

Position: Director

Appointed: 17 January 2002

Resigned: 31 December 2002

Maureen F.

Position: Secretary

Appointed: 21 September 2001

Resigned: 15 September 2004

Dennis F.

Position: Director

Appointed: 21 September 2001

Resigned: 06 September 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2001

Resigned: 21 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 September 2001

Resigned: 21 September 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Joseph P. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Dennis F. This PSC owns 25-50% shares.

Joseph P.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Dennis F.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Tapchain October 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth73 172125 414267 948279 033271 383235 101      
Balance Sheet
Current Assets105 647140 69771 88386 043223 502205 797205 797236 997262 497293 697315 897446 022
Net Assets Liabilities     235 101235 101260 601283 304304 364303 364361 356
Cash Bank In Hand874           
Debtors104 773140 69771 88386 043223 502       
Net Assets Liabilities Including Pension Asset Liability73 172125 414267 948279 033271 383235 101      
Tangible Fixed Assets54 27950 737130 513123 654123 654       
Reserves/Capital
Called Up Share Capital43 45143 45143 45143 45143 451       
Profit Loss Account Reserve-26 82925 41386 98798 07290 422       
Shareholder Funds73 172125 414267 948279 033271 383235 101      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     63 37463 37463 87463 87463 87483 374101 374
Creditors     150 984150 984156 184158 981169 121172 821226 954
Fixed Assets54 27950 737254 700247 841247 841247 841247 841247 841247 841247 841247 841247 841
Net Current Assets Liabilities23 07278 85617 42735 37140 53054 81354 81380 813103 516124 576143 076219 068
Provisions For Liabilities Balance Sheet Subtotal     4 1794 1794 1794 1794 1794 1794 179
Total Assets Less Current Liabilities77 351129 593272 127283 212275 562302 654302 654328 654351 357372 417390 917466 909
Accruals Deferred Income    12 80963 374      
Creditors Due Within One Year82 57561 84154 45650 672182 972150 984      
Investments Fixed Assets  124 187124 187124 187       
Provisions For Liabilities Charges4 1794 1794 1794 1794 1794 179      
Revaluation Reserve  80 96080 96080 960       
Share Premium Account56 55056 55056 55056 55056 550       
Tangible Fixed Assets Cost Or Valuation74 80474 804155 764155 764155 764       
Tangible Fixed Assets Depreciation20 52524 06725 25132 11032 110       
Tangible Fixed Assets Depreciation Charged In Period 3 5421 184         
Tangible Fixed Assets Increase Decrease From Revaluations  80 960         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements