Check the

VEHICLE PREPARATION SERVICES LIMITED

Company
VEHICLE PREPARATION SERVICES LIMITED (05180961)

VEHICLE PREPARATION SERVICES

Phone: 01275 374 746
B⁺ rating

ABOUT VEHICLE PREPARATION SERVICES LIMITED

Vehicle Preparation Services

Trading in the automotive sector since 1997, Vehicle Preparation Services Ltd (VPS) is now a leading automotive contractor supplying services ranging from auto technicians to body shop staff, movement drivers to valeting.

VPS’ core aim is to provide a complete service package to its customers, ensuring that they receive the very best in customer service and satisfaction.

For all your enquiries about Vehicle Preparation Services, its services or for any queries about vacancies featured in this website, please get in touch or fill out the online form below.

KEY FINANCES

Year
2017
Assets
£1716.43k ▼ £-736.98k (-30.04 %)
Cash
£47.63k ▲ £47.63k (Infinity)
Liabilities
£1766.99k ▲ £225.35k (14.62 %)
Net Worth
£-50.56k ▼ £-962.32k (-105.54 %)

REGISTRATION INFO

Company name
VEHICLE PREPARATION SERVICES LIMITED
Company number
05180961
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
vps-group.co.uk
Phones
01275 374 746
Registered Address
WESTFIELD HOUSE,
BRATTON ROAD,
WESTBURY,
WILTSHIRE,
BA13 3EP

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

24 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 15 July 2016 with updates

CHARGES

31 May 2011
Status
Outstanding
Delivered
2 June 2011
Persons entitled
Walter Louis Farndon Broadbent, Jean Marjorie Broadbent and Walter Edward Robert Alexander Wincott
Description
Interest in the initial deposit in the deposit account see…

5 June 2008
Status
Outstanding
Delivered
7 June 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

31 July 2006
Status
Outstanding
Delivered
2 August 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

VEHICLE PREPARATION SERVICES LIMITED DIRECTORS

Richard Davidson

  Acting
Appointed
04 July 2009
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
29 Cedern Avenue, Elborough Bristol, Weston Super Mare, Avon, BS24 8PE
Country Of Residence
England
Name
DAVIDSON, Richard

Moira Wendy Daykin

  Acting
Appointed
23 January 2008
Occupation
Director
Role
Director
Age
90
Nationality
British
Address
24 Holmeleaze, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EH
Country Of Residence
United Kingdom
Name
DAYKIN, Moira Wendy

Stanley Pritchard Daykin

  Acting
Appointed
23 January 2008
Occupation
Director
Role
Director
Age
91
Nationality
British
Address
24 Homeleaze, Trowbridge, Wiltshire, BA14 6EH
Country Of Residence
England
Name
DAYKIN, Stanley Pritchard

David Clutterbuck

  Resigned
Appointed
23 January 2008
Resigned
10 November 2008
Role
Secretary
Address
50 Kingsmead, Nailsea, Bristol, Avon, BS48 2XJ
Name
CLUTTERBUCK, David

Maria Anne Daykin

  Resigned
Appointed
27 July 2004
Resigned
29 March 2005
Role
Secretary
Address
The Grange, Wingfield, Trowbridge, Wiltshire, BA14 9LE
Name
DAYKIN, Maria Anne

James Dix

  Resigned
Appointed
29 March 2005
Resigned
17 July 2007
Role
Secretary
Address
15 Westleigh Park, Bristol, Somerset, BS14 9TJ
Name
DIX, James

HCS SECRETARIAL LIMITED

  Resigned PSC
Appointed
15 July 2004
Resigned
15 July 2004
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
Notified On
1 July 2016
Country Registered
Uk
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Richard Davidson

  Resigned
Appointed
28 August 2007
Resigned
10 November 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
29 Cedern Avenue, Elborough Bristol, Weston Super Mare, Avon, BS24 8PE
Country Of Residence
England
Name
DAVIDSON, Richard

Adrian Nigel Daykin

  Resigned
Appointed
15 July 2004
Resigned
25 September 2010
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
The Grange, Wingfield, Trowbridge, Wiltshire, BA14 9LE
Country Of Residence
United Kingdom
Name
DAYKIN, Adrian Nigel

Paul Stanley Daykin

  Resigned
Appointed
17 May 2010
Resigned
28 June 2013
Occupation
None
Role
Director
Age
65
Nationality
British
Address
Westfield House, Bratton Road, Westbury, Wiltshire, England, BA13 3EP
Country Of Residence
England
Name
DAYKIN, Paul Stanley

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
15 July 2004
Resigned
15 July 2004
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.