A & R VEHICLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

A & R VEHICLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02318856

Incorporation date

18/11/1988

Size

Small

Contacts

Registered address

Registered address

257 Darlaston Road, Wednesbury, West Midlands WS10 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1988)
dot icon14/07/2025
Accounts for a small company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon06/06/2024
Accounts for a small company made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon13/02/2024
Satisfaction of charge 023188560005 in full
dot icon13/02/2024
Satisfaction of charge 023188560007 in full
dot icon01/02/2024
Appointment of Mrs Kashmir Kaur as a director on 2024-02-01
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2023
Director's details changed for Mr Peter John Bevan on 2023-05-25
dot icon24/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon26/08/2022
Satisfaction of charge 023188560006 in full
dot icon11/08/2022
Accounts for a small company made up to 2021-12-31
dot icon29/06/2022
Director's details changed for Mr Peter John Bevan on 2022-06-29
dot icon12/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon24/02/2022
Withdrawal of a person with significant control statement on 2022-02-24
dot icon22/02/2022
Appointment of Mr Stuart Beardmore as a director on 2022-02-01
dot icon08/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon20/01/2021
Termination of appointment of Ronald John Rushworth as a director on 2020-10-30
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon23/08/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon24/05/2019
Director's details changed for Mr Colin Peter Bannister on 2019-05-24
dot icon24/05/2019
Appointment of Mr Colin Peter Bannister as a director on 2019-04-29
dot icon13/12/2018
Termination of appointment of Colin Peter Bannister as a director on 2018-09-21
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon07/03/2018
Second filing of Confirmation Statement dated 11/05/2017
dot icon01/02/2018
Second filing of Confirmation Statement dated 11/05/2017
dot icon06/09/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
11/05/17 Statement of Capital gbp 182
dot icon15/05/2017
Director's details changed for Mr Anthony Stuart Bevan on 2016-11-01
dot icon12/05/2017
Resolutions
dot icon07/04/2017
Termination of appointment of Anthea Joy Rushworth as a secretary on 2017-04-07
dot icon07/04/2017
Termination of appointment of Trevor William Charles Rushworth as a director on 2017-04-07
dot icon07/04/2017
Termination of appointment of Paul Henry Adams as a director on 2017-04-07
dot icon03/04/2017
Termination of appointment of George Dunthorn Simpson as a director on 2017-03-31
dot icon04/11/2016
Termination of appointment of Paul James Stokes as a director on 2016-09-30
dot icon08/09/2016
Accounts for a small company made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon22/07/2014
Satisfaction of charge 3 in full
dot icon22/07/2014
Satisfaction of charge 1 in full
dot icon22/07/2014
Satisfaction of charge 2 in full
dot icon22/07/2014
Satisfaction of charge 4 in full
dot icon02/07/2014
Accounts for a small company made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/05/2014
Registration of charge 023188560007
dot icon07/05/2014
All of the property or undertaking has been released from charge 1
dot icon07/05/2014
All of the property or undertaking has been released from charge 2
dot icon07/05/2014
All of the property or undertaking has been released from charge 3
dot icon07/05/2014
All of the property or undertaking has been released from charge 4
dot icon30/04/2014
Registration of charge 023188560006
dot icon16/04/2014
Registration of charge 023188560005
dot icon12/12/2013
Appointment of Mr Peter John Bevan as a director
dot icon12/12/2013
Appointment of Mr Anthony Stuart Bevan as a director
dot icon21/10/2013
Resolutions
dot icon15/08/2013
Accounts for a small company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon30/12/2011
Miscellaneous
dot icon20/12/2011
Auditor's resignation
dot icon27/07/2011
Accounts for a small company made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-05-06
dot icon12/05/2011
Resolutions
dot icon29/06/2010
Accounts for a small company made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon04/03/2010
Secretary's details changed for Mrs Anthea Joy Rushworth on 2010-03-04
dot icon04/03/2010
Director's details changed for Ronald John Rushworth on 2010-03-04
dot icon04/03/2010
Director's details changed for Mr Trevor William Charles Rushworth on 2010-03-04
dot icon04/03/2010
Director's details changed for Paul James Stokes on 2010-03-04
dot icon04/03/2010
Director's details changed for Colin Peter Bannister on 2010-03-04
dot icon04/03/2010
Director's details changed for Mr Paul Henry Adams on 2010-03-04
dot icon04/03/2010
Appointment of Mr George Dunthorn Simpson as a director
dot icon19/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/05/2009
Return made up to 11/05/09; full list of members
dot icon13/08/2008
Accounts for a small company made up to 2007-12-31
dot icon03/06/2008
Return made up to 11/05/08; full list of members
dot icon03/04/2008
Appointment terminated director andrew rowe
dot icon28/01/2008
Registered office changed on 28/01/08 from: 52 balfour grove whetstone london N20 0SJ
dot icon22/01/2008
Registered office changed on 22/01/08 from: darlaston road wednesbury west midlands WS10 7TZ
dot icon03/08/2007
Accounts for a small company made up to 2006-12-31
dot icon08/06/2007
Return made up to 11/05/07; full list of members
dot icon03/02/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon19/10/2006
Accounts for a small company made up to 2005-12-31
dot icon15/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon07/06/2006
Return made up to 11/05/06; full list of members
dot icon06/12/2005
New director appointed
dot icon14/07/2005
Accounts for a small company made up to 2004-12-31
dot icon11/05/2005
Return made up to 11/05/05; full list of members
dot icon01/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/05/2004
Return made up to 11/05/04; full list of members
dot icon10/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon19/05/2003
Return made up to 11/05/03; full list of members
dot icon02/06/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 11/05/02; full list of members
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Return made up to 11/05/01; full list of members
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 11/05/00; full list of members
dot icon06/12/1999
Registered office changed on 06/12/99 from: planetary road willenhall west midlands WV13 3SW
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 11/05/99; no change of members
dot icon11/01/1999
Director's particulars changed
dot icon21/12/1998
Resolutions
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Return made up to 11/05/98; full list of members
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon16/05/1997
Return made up to 11/05/97; no change of members
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon03/06/1996
Return made up to 11/05/96; no change of members
dot icon16/05/1995
Return made up to 11/05/95; full list of members
dot icon09/04/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Ad 03/10/94--------- £ si 90@1=90 £ ic 90/180
dot icon17/05/1994
Return made up to 11/05/94; no change of members
dot icon07/04/1994
Full accounts made up to 1993-12-31
dot icon14/05/1993
Return made up to 11/05/93; full list of members
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Return made up to 11/05/92; no change of members
dot icon16/09/1991
Particulars of mortgage/charge
dot icon22/05/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Return made up to 11/05/91; no change of members
dot icon23/05/1990
Full accounts made up to 1989-12-31
dot icon23/05/1990
Return made up to 16/05/90; full list of members
dot icon01/06/1989
Registered office changed on 01/06/89 from: ablewell street walsall west midlands WS1 2EU
dot icon17/05/1989
Wd 09/05/89 ad 13/12/88--------- £ si 90@1=90 £ ic 2/92
dot icon10/05/1989
Accounting reference date notified as 31/12
dot icon12/12/1988
Registered office changed on 12/12/88 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
dot icon12/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.45M
-
0.00
428.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaur, Kashmir
Director
01/02/2024 - Present
-
Stokes, Paul James
Director
01/06/2006 - 29/09/2016
-
Beardmore, Stuart
Director
01/02/2022 - Present
-
Bannister, Colin Peter
Director
01/06/2006 - 20/09/2018
-
Bannister, Colin Peter
Director
29/04/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & R VEHICLE SERVICES LIMITED

A & R VEHICLE SERVICES LIMITED is an(a) Active company incorporated on 18/11/1988 with the registered office located at 257 Darlaston Road, Wednesbury, West Midlands WS10 7TZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & R VEHICLE SERVICES LIMITED?

toggle

A & R VEHICLE SERVICES LIMITED is currently Active. It was registered on 18/11/1988 .

Where is A & R VEHICLE SERVICES LIMITED located?

toggle

A & R VEHICLE SERVICES LIMITED is registered at 257 Darlaston Road, Wednesbury, West Midlands WS10 7TZ.

What does A & R VEHICLE SERVICES LIMITED do?

toggle

A & R VEHICLE SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for A & R VEHICLE SERVICES LIMITED?

toggle

The latest filing was on 14/07/2025: Accounts for a small company made up to 2024-12-31.