ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Vehicle Site Limited

The Vehicle Site Limited is an active company incorporated on 2 September 2009 with the registered office located in Rugby, Warwickshire. The Vehicle Site Limited was registered 16 years ago.
Status
Active
Active since 13 years ago
Company No
07006508
Private limited company
Age
16 years
Incorporated 2 September 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (4 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Oag 3c Davy Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UZ
England
Address changed on 28 Apr 2025 (4 months ago)
Previous address was #6697, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England
Telephone
02082141056
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1976 • Corporate Strategy Director
Director • British • Lives in England • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Davies Commercial Services Limited
Matthew Parry is a mutual person.
Active
Tyncan Ltd
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£26.56K
Decreased by £19.64K (-43%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£81.79K
Decreased by £19.64K (-19%)
Total Liabilities
-£109.34K
Decreased by £14.96K (-12%)
Net Assets
-£27.55K
Decreased by £4.68K (+20%)
Debt Ratio (%)
134%
Increased by 11.14% (+9%)
Latest Activity
Registered Address Changed
4 Months Ago on 28 Apr 2025
Registered Address Changed
4 Months Ago on 28 Apr 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Shabaz Fazal Resigned
6 Months Ago on 17 Feb 2025
Registered Address Changed
6 Months Ago on 17 Feb 2025
Shabaz Amir Fazal (PSC) Resigned
6 Months Ago on 17 Feb 2025
Mr Matthew Parry Appointed
6 Months Ago on 17 Feb 2025
Matthew Parry (PSC) Appointed
6 Months Ago on 17 Feb 2025
Registered Address Changed
7 Months Ago on 5 Feb 2025
Get Credit Report
Discover The Vehicle Site Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from #6697, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 28 April 2025
Submitted on 28 Apr 2025
Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 28 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 22 April 2025 with updates
Submitted on 22 Apr 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 16 Apr 2025
Termination of appointment of Shabaz Fazal as a director on 17 February 2025
Submitted on 17 Feb 2025
Appointment of Mr Matthew Parry as a director on 17 February 2025
Submitted on 17 Feb 2025
Cessation of Shabaz Amir Fazal as a person with significant control on 17 February 2025
Submitted on 17 Feb 2025
Registered office address changed from Bridge House (Rear Entrance) 150 London Road Barking IG11 8BB England to #6697, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 February 2025
Submitted on 17 Feb 2025
Notification of Matthew Parry as a person with significant control on 17 February 2025
Submitted on 17 Feb 2025
Registered office address changed from 140 Cross Flatts Avenue Leeds LS11 7BQ England to Bridge House (Rear Entrance) 150 London Road Barking IG11 8BB on 5 February 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year