VEHICLE SOLUTIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

VEHICLE SOLUTIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06586125

Incorporation date

07/05/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ashford House, 95 Dixons Green, Dudley, West Midlands DY2 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon05/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon05/08/2025
Termination of appointment of Peter Henry Swain as a director on 2025-08-05
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon13/01/2024
Micro company accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon01/03/2016
Appointment of Mr Nigel Edward Swain as a director on 2016-03-01
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/07/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2011
Compulsory strike-off action has been discontinued
dot icon02/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon13/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon12/05/2010
Director's details changed for Peter Henry Swain on 2010-05-07
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon22/05/2008
Appointment terminated director company directors LIMITED
dot icon22/05/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon22/05/2008
Secretary appointed nigel swain
dot icon22/05/2008
Director appointed peter henry swain
dot icon20/05/2008
Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon07/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
28.35K
-
0.00
-
-
2022
5
54.46K
-
0.00
-
-
2022
5
54.46K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

54.46K £Ascended92.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swain, Nigel Edward
Director
01/03/2016 - Present
2
Swain, Peter Henry
Director
07/05/2008 - 05/08/2025
1
Swain, Nigel Edward
Secretary
07/05/2008 - Present
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
07/05/2008 - 07/05/2008
-
COMPANY DIRECTORS LIMITED
Corporate Director
07/05/2008 - 07/05/2008
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About VEHICLE SOLUTIONS INTERNATIONAL LIMITED

VEHICLE SOLUTIONS INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/05/2008 with the registered office located at Ashford House, 95 Dixons Green, Dudley, West Midlands DY2 7DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of VEHICLE SOLUTIONS INTERNATIONAL LIMITED?

toggle

VEHICLE SOLUTIONS INTERNATIONAL LIMITED is currently Active. It was registered on 07/05/2008 .

Where is VEHICLE SOLUTIONS INTERNATIONAL LIMITED located?

toggle

VEHICLE SOLUTIONS INTERNATIONAL LIMITED is registered at Ashford House, 95 Dixons Green, Dudley, West Midlands DY2 7DJ.

What does VEHICLE SOLUTIONS INTERNATIONAL LIMITED do?

toggle

VEHICLE SOLUTIONS INTERNATIONAL LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does VEHICLE SOLUTIONS INTERNATIONAL LIMITED have?

toggle

VEHICLE SOLUTIONS INTERNATIONAL LIMITED had 5 employees in 2022.

What is the latest filing for VEHICLE SOLUTIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/02/2026: Unaudited abridged accounts made up to 2025-05-31.