Company NameThe Used Van Centre Limited
DirectorJohn Shorter
Company StatusActive
Company Number11306194
CategoryPrivate Limited Company
Incorporation Date12 April 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Secretary NameMiss Lisa Beadle
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressTyndol House Chelmsford Road
Rawreth
Wickford
SS11 8SY
Director NameMr John Shorter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(7 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaybarn Yard 1 Lubards Farm Business Park
Hullbridge Road
Rayleigh
SS6 9QG
Director NameMr Paul Robins
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyndol House Chelmsford Road
Rawreth
Wickford
Essex
SS11 8SY

Location

Registered AddressHaybarn Yard 1
Lubards Farm Business Park
Rayleigh
SS6 9QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
16 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
15 August 2023Registered office address changed from Woodand Place Hurricane Way Wickford Essex SS11 8YB England to Haybarn Yard 1 Lubards Farm Business Park Rayleigh SS6 9QG on 15 August 2023 (1 page)
20 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
14 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
14 January 2022Change of details for Mr John Shorter as a person with significant control on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr John Shorter on 14 January 2022 (2 pages)
1 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
10 March 2021Cessation of Paul Robins as a person with significant control on 5 March 2021 (1 page)
27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 December 2019Termination of appointment of Paul Robins as a director on 27 December 2019 (1 page)
23 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
7 December 2018Notification of John Shorter as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Change of details for Mr Paul Robins as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Appointment of Mr John Shorter as a director on 7 December 2018 (2 pages)
7 December 2018Registered office address changed from 86 Station Road Gidea Park Romford Essex RM2 6DB United Kingdom to Woodand Place Hurricane Way Wickford Essex SS11 8YB on 7 December 2018 (1 page)
12 April 2018Incorporation
Statement of capital on 2018-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)