Company NameVan Centre (Leeds) Limited
DirectorsNigel Martin Shaw and John Cornel Tordoff
Company StatusActive
Company Number10492337
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Andrew Martin Caygill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Secretary NameMrs Susan Caygill
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

15 July 2020Delivered on: 16 July 2020
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 27 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All freehold or leasehold property belonging to the company now or at any time after the date of the legal charge.
Outstanding

Filing History

15 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
11 February 2023Compulsory strike-off action has been discontinued (1 page)
10 February 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2022Satisfaction of charge 104923370002 in full (1 page)
14 July 2022Termination of appointment of Andrew Martin Caygill as a director on 13 July 2022 (1 page)
14 July 2022Appointment of Mr John Cornel Tordoff as a director on 13 July 2022 (2 pages)
14 July 2022Termination of appointment of Susan Caygill as a secretary on 13 July 2022 (1 page)
14 July 2022Satisfaction of charge 104923370001 in full (1 page)
14 July 2022Registered office address changed from Lcw House Chain Bar Road Cleckheaton West Yorkshire BD19 3QF United Kingdom to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 14 July 2022 (1 page)
14 July 2022Appointment of Mr Nigel Martin Shaw as a director on 13 July 2022 (2 pages)
25 May 2022Accounts for a small company made up to 31 December 2021 (11 pages)
21 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 31 December 2020 (11 pages)
26 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
13 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 July 2020Registration of charge 104923370002, created on 15 July 2020 (27 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 February 2019Registration of charge 104923370001, created on 27 February 2019 (21 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 February 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
12 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-23
  • GBP 150
(23 pages)
23 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-23
  • GBP 150
(23 pages)