Vehicle Tech Installations Limited CHELTENHAM


Vehicle Tech Installations Limited was formally closed on 2022-12-13. Vehicle Tech Installations was a private limited company that could have been found at Pittville House, 122 Winchcombe Street, Cheltenham, GL52 2NW, Gloucestershire, ENGLAND. Its net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2018-03-22) was run by 2 directors and 1 secretary.
Director Julie B. who was appointed on 21 September 2021.
Director Timothy B. who was appointed on 22 March 2018.
Moving on to the secretaries, we can name: Julie B. appointed on 22 March 2018.

The company was categorised as "electrical installation" (43210), "installation of industrial machinery and equipment" (33200), "manufacture of electrical and electronic equipment for motor vehicles and their engines" (29310). The latest confirmation statement was sent on 2021-09-21 and last time the annual accounts were sent was on 31 March 2021.

Vehicle Tech Installations Limited Address / Contact

Office Address Pittville House
Office Address2 122 Winchcombe Street
Town Cheltenham
Post code GL52 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11270507
Date of Incorporation Thu, 22nd Mar 2018
Date of Dissolution Tue, 13th Dec 2022
Industry Electrical installation
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 4 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 5th Oct 2022
Last confirmation statement dated Tue, 21st Sep 2021

Company staff

Julie B.

Position: Director

Appointed: 21 September 2021

Timothy B.

Position: Director

Appointed: 22 March 2018

Julie B.

Position: Secretary

Appointed: 22 March 2018

Lee C.

Position: Director

Appointed: 23 August 2018

Resigned: 21 September 2021

Philip F.

Position: Director

Appointed: 23 August 2018

Resigned: 10 December 2018

Lindsay C.

Position: Director

Appointed: 22 March 2018

Resigned: 31 December 2020

People with significant control

Julie B.

Notified on 21 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy B.

Notified on 22 March 2018
Nature of control: right to appoint and remove directors

Lindsay C.

Notified on 22 March 2018
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Current Assets4 4572 5981 497
Net Assets Liabilities2472 0592 573
Other
Average Number Employees During Period222
Creditors4 2104 6574 070
Net Current Assets Liabilities2472 0592 573
Total Assets Less Current Liabilities2472 0592 573

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
Free Download (1 page)

Company search

Advertisements