VEHICULIS HOLDINGS LTD

Register to unlock more data on OkredoRegister

VEHICULIS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15735069

Incorporation date

22/05/2024

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire FY4 5GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2024)
dot icon14/01/2026
Registered office address changed from 11 Neptune Court Hallam Way Whitehills Business Blackpool Lancashire FY4 5LZ United Kingdom to Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 2026-01-14
dot icon14/01/2026
Current accounting period shortened from 2025-05-31 to 2024-08-31
dot icon14/01/2026
Accounts for a dormant company made up to 2024-08-31
dot icon09/01/2026
Administrative restoration application
dot icon09/01/2026
Termination of appointment of John Joseph Flood as a director on 2025-12-03
dot icon09/01/2026
Confirmation statement made on 2025-05-21 with updates
dot icon28/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon29/09/2024
Resolutions
dot icon29/09/2024
Resolutions
dot icon29/09/2024
Particulars of variation of rights attached to shares
dot icon29/09/2024
Change of share class name or designation
dot icon29/09/2024
Change of share class name or designation
dot icon29/09/2024
Memorandum and Articles of Association
dot icon29/09/2024
Memorandum and Articles of Association
dot icon24/09/2024
Change of details for Mr Paul Fox as a person with significant control on 2024-09-19
dot icon24/09/2024
Appointment of John Joseph Flood as a director on 2024-09-19
dot icon24/09/2024
Appointment of Alan Christopher Fox as a director on 2024-09-19
dot icon19/09/2024
Statement of capital following an allotment of shares on 2024-09-19
dot icon19/09/2024
Resolutions
dot icon19/09/2024
Solvency Statement dated 19/09/24
dot icon19/09/2024
Statement by Directors
dot icon19/09/2024
Statement of capital on 2024-09-19
dot icon19/09/2024
Resolutions
dot icon19/09/2024
Solvency Statement dated 19/09/24
dot icon19/09/2024
Statement by Directors
dot icon19/09/2024
Statement of capital on 2024-09-19
dot icon19/09/2024
Resolutions
dot icon19/09/2024
Solvency Statement dated 19/09/24
dot icon19/09/2024
Statement by Directors
dot icon19/09/2024
Statement of capital on 2024-09-19
dot icon22/05/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flood, John Joseph
Director
19/09/2024 - 03/12/2025
64
Fox, Paul
Director
22/05/2024 - Present
10
Fox, Alan Christopher
Director
19/09/2024 - Present
41

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 VEHICULIS HOLDINGS LTD

VEHICULIS HOLDINGS LTD is an(a) Active company incorporated on 22/05/2024 with the registered office located at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire FY4 5GU. 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 VEHICULIS HOLDINGS LTD?

toggle

VEHICULIS HOLDINGS LTD is currently Active. It was registered on 22/05/2024 .

Where is VEHICULIS HOLDINGS LTD located?

toggle

VEHICULIS HOLDINGS LTD is registered at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire FY4 5GU.

What does VEHICULIS HOLDINGS LTD do?

toggle

VEHICULIS HOLDINGS LTD operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for VEHICULIS HOLDINGS LTD?

toggle

The latest filing was on 14/01/2026: Registered office address changed from 11 Neptune Court Hallam Way Whitehills Business Blackpool Lancashire FY4 5LZ United Kingdom to Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 2026-01-14.