Company NameThorpe Vehicle Services Limited
DirectorJason Smith
Company StatusActive
Company Number08295838
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jason Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameBrian John Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleVehicle Mechanic
Country of ResidenceEngland
Correspondence Address8 Oak Close
Thorpe Le Soken
Clacton
Essex
CO16 0HU

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brian Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,841
Current Liabilities£12,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
5 October 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
12 September 2023Notification of Darren Smith as a person with significant control on 1 January 2023 (2 pages)
12 September 2023Change of details for Mr Jason Smith as a person with significant control on 1 January 2023 (2 pages)
29 November 2022Notification of Jason Smith as a person with significant control on 5 February 2022 (2 pages)
29 November 2022Cessation of Brian John Smith as a person with significant control on 5 January 2022 (1 page)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
21 April 2022Termination of appointment of Brian John Smith as a director on 5 January 2022 (1 page)
21 April 2022Appointment of Mr Jason Smith as a director on 5 January 2022 (2 pages)
21 April 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
18 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
3 December 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
1 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 March 2018Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 March 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
14 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
20 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
15 November 2012Incorporation (22 pages)
15 November 2012Incorporation (22 pages)