Company Name442 Vehicle Solutions Ltd
DirectorsWayne Anthony Sowden and Catherine Ross
Company StatusActive
Company Number05912245
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Previous NamesLow Cost Car Centre Limited and Busby Stoop Car Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Wayne Anthony Sowden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusby Stoop Garage Busby Stoop
Thirsk
North Yorkshire
YO7 4EQ
Secretary NameCatherine Ross
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBusby Stoop Garage Busby Stoop
Thirsk
North Yorkshire
YO7 4EQ
Director NameMiss Catherine Ross
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusby Stoop Garage Busby Stoop
Thirsk
North Yorkshire
YO7 4EQ
Director NameMr Vinod Kumar Makwana
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(10 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 14 June 2017)
RoleCar Retailer
Country of ResidenceEngland
Correspondence Address160 Shadwell Lane
Leeds
West Yorkshire
LS17 8AD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.busbystoopgarage.com
Telephone01845 587232
Telephone regionThirsk

Location

Registered AddressBusby Stoop Garage
Busby Stoop
Thirsk
YO7 4EQ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCarlton Miniott
WardThirsk
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Busby Stoop Garage LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£153,716
Current Liabilities£186,074

Accounts

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

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

14 March 2011Delivered on: 16 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
7 November 2022Current accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
29 October 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
15 July 2022Director's details changed for Miss Catherine Ross on 15 July 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
23 August 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
2 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 January 2019Director's details changed for Miss Catherine Ross on 30 January 2019 (2 pages)
30 January 2019Secretary's details changed for Catherine Ross on 30 January 2019 (1 page)
30 January 2019Director's details changed for Mr Wayne Anthony Sowden on 30 January 2019 (2 pages)
6 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
(3 pages)
30 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
18 June 2018Appointment of Miss Catherine Ross as a director on 14 June 2017 (2 pages)
5 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
15 June 2017Termination of appointment of Vinod Makwana as a director on 14 June 2017 (1 page)
15 June 2017Termination of appointment of Vinod Makwana as a director on 14 June 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(6 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(6 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(6 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 September 2011Secretary's details changed for Catherine Ross on 13 January 2011 (2 pages)
7 September 2011Director's details changed (2 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
7 September 2011Secretary's details changed for Catherine Ross on 13 January 2011 (2 pages)
7 September 2011Director's details changed for Wayne Anthony Sowden on 13 January 2011 (2 pages)
7 September 2011Director's details changed for Wayne Anthony Sowden on 13 January 2011 (2 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed (2 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 21/08/09; full list of members (4 pages)
24 September 2009Return made up to 21/08/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 July 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 July 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
20 October 2008Return made up to 21/08/08; full list of members (4 pages)
20 October 2008Return made up to 21/08/08; full list of members (4 pages)
17 October 2007Return made up to 21/08/07; full list of members (3 pages)
17 October 2007New director appointed (1 page)
17 October 2007Return made up to 21/08/07; full list of members (3 pages)
17 October 2007New director appointed (1 page)
17 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 September 2007Company name changed low cost car centre LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed low cost car centre LIMITED\certificate issued on 04/09/07 (2 pages)
28 August 2007Ad 06/07/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 August 2007Ad 06/07/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 7 busby stoop sandhutton thirsk YO7 4EQ (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Registered office changed on 28/08/07 from: 7 busby stoop sandhutton thirsk YO7 4EQ (1 page)
28 August 2007Secretary's particulars changed (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
21 August 2006Incorporation (12 pages)
21 August 2006Incorporation (12 pages)