ADVANCED VEHICLE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED VEHICLE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04063798

Incorporation date

01/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Napier House Corunna Court, Corunna Road, Warwick CV34 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2000)
dot icon10/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/09/2025
Change of details for Mr Stephen Denis Hussey as a person with significant control on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr Stephen Denis Hussey on 2025-09-03
dot icon03/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon03/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Registered office address changed from Thorpe House 17 Dormer Place Leamington Spa Warwickshire CV32 5AA to Unit 7 Napier House Corunna Court Corunna Road Warwick CV34 5HQ on 2016-04-04
dot icon15/09/2015
Director's details changed for Mr Stephen Denis Hussey on 2015-09-15
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Stephen Denis Hussey on 2014-09-01
dot icon01/09/2014
Secretary's details changed for Mr Stephen Denis Hussey on 2014-09-01
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 01/09/09; full list of members
dot icon19/05/2009
Appointment terminated director cottier consultancy LIMITED
dot icon22/09/2008
Return made up to 01/09/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Particulars of contract relating to shares
dot icon04/02/2008
Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon28/11/2007
£ nc 10000/20000 18/10/07
dot icon28/11/2007
Return made up to 01/09/07; no change of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon24/01/2007
Return made up to 01/09/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/09/2005
Return made up to 01/09/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 01/09/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/10/2003
Return made up to 01/09/03; full list of members
dot icon22/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2002
Secretary's particulars changed;director's particulars changed
dot icon03/10/2002
Secretary's particulars changed;director's particulars changed
dot icon04/09/2002
Return made up to 01/09/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon03/09/2001
Return made up to 01/09/01; full list of members
dot icon23/08/2001
Registered office changed on 23/08/01 from: the exchange, haslucks green road, shirley solihull, west midlands B90 2EL
dot icon27/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon12/01/2001
New secretary appointed
dot icon12/01/2001
New director appointed
dot icon14/12/2000
Ad 08/11/00-08/11/00 £ si 99@1=99 £ ic 1/100
dot icon30/11/2000
Certificate of change of name
dot icon14/11/2000
Particulars of mortgage/charge
dot icon24/10/2000
Secretary resigned
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New secretary appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Secretary resigned
dot icon11/09/2000
Registered office changed on 11/09/00 from: suite 17, city business centre, lower road, london, SE16 2XB
dot icon01/09/2000
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
31/12/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.47K
-
0.00
27.09K
-
2022
3
19.91K
-
0.00
678.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
01/09/2000 - 04/09/2000
5391
JPCORD LIMITED
Nominee Director
01/09/2000 - 04/09/2000
5355
Hussey, Stephen Denis
Director
18/09/2000 - Present
2
Quinn, Michael Anthony
Director
10/10/2000 - 21/09/2001
7
Jukes, Suzanne Caroline
Secretary
18/09/2000 - 10/10/2000
15

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 ADVANCED VEHICLE CONTRACTS LIMITED

ADVANCED VEHICLE CONTRACTS LIMITED is an(a) Active company incorporated on 01/09/2000 with the registered office located at Unit 7 Napier House Corunna Court, Corunna Road, Warwick CV34 5HQ. There are currently 2 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 ADVANCED VEHICLE CONTRACTS LIMITED?

toggle

ADVANCED VEHICLE CONTRACTS LIMITED is currently Active. It was registered on 01/09/2000 .

Where is ADVANCED VEHICLE CONTRACTS LIMITED located?

toggle

ADVANCED VEHICLE CONTRACTS LIMITED is registered at Unit 7 Napier House Corunna Court, Corunna Road, Warwick CV34 5HQ.

What does ADVANCED VEHICLE CONTRACTS LIMITED do?

toggle

ADVANCED VEHICLE CONTRACTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCED VEHICLE CONTRACTS LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-12-31.