Vehicleexportsuk Ltd BIRMINGHAM


Founded in 2015, Vehicleexportsuk, classified under reg no. 09530675 is a active - proposal to strike off company. Currently registered at 37 Westley Road B27 7UQ, Birmingham the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2020.

Vehicleexportsuk Ltd Address / Contact

Office Address 37 Westley Road
Town Birmingham
Post code B27 7UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09530675
Date of Incorporation Wed, 8th Apr 2015
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 9 years old
Account next due date Mon, 31st Jan 2022 (825 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sat, 5th Mar 2022 (2022-03-05)
Last confirmation statement dated Fri, 19th Feb 2021

Company staff

Bryson K.

Position: Director

Appointed: 29 March 2021

Bryson K.

Position: Director

Appointed: 08 October 2019

Resigned: 10 January 2020

Michael S.

Position: Director

Appointed: 02 September 2019

Resigned: 08 October 2019

Bryson K.

Position: Secretary

Appointed: 16 November 2018

Resigned: 10 January 2020

Michael S.

Position: Director

Appointed: 14 November 2018

Resigned: 01 August 2019

Akeem L.

Position: Director

Appointed: 17 May 2016

Resigned: 20 January 2017

Samuel C.

Position: Director

Appointed: 17 May 2016

Resigned: 22 January 2017

Bryson K.

Position: Director

Appointed: 08 April 2015

Resigned: 12 November 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Samuel C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael S. This PSC owns 75,01-100% shares. Moving on, there is Bryson K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Samuel C.

Notified on 23 January 2020
Ceased on 28 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael S.

Notified on 19 February 2019
Ceased on 17 October 2019
Nature of control: 75,01-100% shares

Bryson K.

Notified on 16 November 2018
Ceased on 19 February 2019
Nature of control: significiant influence or control

Bryson K.

Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth403    
Balance Sheet
Cash Bank On Hand 472 514  
Current Assets11 05515 62774 24095 03946 093
Debtors11 0001 51349 838  
Net Assets Liabilities4033 5273 71315 44523 272
Property Plant Equipment 337441  
Total Inventories 14 06726 916  
Cash Bank In Hand55    
Net Assets Liabilities Including Pension Asset Liability403    
Tangible Fixed Assets450    
Reserves/Capital
Called Up Share Capital70    
Profit Loss Account Reserve333    
Shareholder Funds403    
Other
Version Production Software 11  
Accrued Liabilities Deferred Income 750440  
Accrued Liabilities Not Expressed Within Creditors Subtotal980750   
Accumulated Depreciation Impairment Property Plant Equipment 263409  
Additions Other Than Through Business Combinations Property Plant Equipment  250  
Average Number Employees During Period   32
Bank Overdrafts  1 019  
Creditors10 12218 74178 394127 28563 612
Fixed Assets45033744147 69140 791
Increase From Depreciation Charge For Year Property Plant Equipment  146  
Net Current Assets Liabilities-473 8644 15432 246-17 519
Number Shares Allotted  70  
Other Taxation Social Security Payable  2 932  
Prepayments Accrued Income  1 550  
Property Plant Equipment Gross Cost 600850  
Total Assets Less Current Liabilities4033 5273 71315 44523 272
Trade Creditors Trade Payables  29 180  
Trade Debtors Trade Receivables  42 795  
Value-added Tax Payable 1 5138 593  
Creditors Due Within One Year11 102    
Tangible Fixed Assets Additions600    
Tangible Fixed Assets Cost Or Valuation600    
Tangible Fixed Assets Depreciation150    
Tangible Fixed Assets Depreciation Charged In Period150    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
Free Download (1 page)

Company search

Advertisements