ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vehicle Procurements Ltd

Vehicle Procurements Ltd is an active company incorporated on 11 January 2011 with the registered office located in North Ferriby, East Riding of Yorkshire. Vehicle Procurements Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07489407
Private limited company
Age
14 years
Incorporated 11 January 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 October 2025 (20 days ago)
Next confirmation dated 24 October 2026
Due by 7 November 2026 (11 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May31 Mar 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
8 Redcliff Road
Melton
North Ferriby
HU14 3RS
England
Address changed on 31 Jan 2024 (1 year 9 months ago)
Previous address was Vp House Westdale Lane Mapperley Nottingham NG3 6EW England
Telephone
01159877744
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1966
Director • British • Lives in England • Born in Apr 1993
Motorlease Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Motorlease Holdings Limited
Annabel Margaret Walker is a mutual person.
Active
Brands
Vehicle Procurements Ltd
Vehicle Procurements Ltd is a company that acts as a credit broker, facilitating finance options for vehicle purchases.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 1 May31 Mar 2024
Traded for 11 months
Cash in Bank
£77.52K
Decreased by £617.99K (-89%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 7 (-70%)
Total Assets
£2.21M
Decreased by £553.39K (-20%)
Total Liabilities
-£778.73K
Decreased by £412.58K (-35%)
Net Assets
£1.43M
Decreased by £140.8K (-9%)
Debt Ratio (%)
35%
Decreased by 7.87% (-18%)
Latest Activity
Confirmation Submitted
16 Days Ago on 28 Oct 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Accounting Period Shortened
1 Year 5 Months Ago on 5 Jun 2024
Own Shares Purchased
1 Year 8 Months Ago on 13 Mar 2024
Shares Cancelled
1 Year 8 Months Ago on 12 Mar 2024
Malcolm Ledgar Resigned
1 Year 9 Months Ago on 31 Jan 2024
Miss Annabel Margaret Walker Appointed
1 Year 9 Months Ago on 31 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 31 Jan 2024
Motorlease Holdings Limited (PSC) Appointed
1 Year 9 Months Ago on 31 Jan 2024
Get Credit Report
Discover Vehicle Procurements Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 October 2025 with no updates
Submitted on 28 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 24 October 2024 with updates
Submitted on 21 Nov 2024
Previous accounting period shortened from 30 April 2024 to 31 March 2024
Submitted on 5 Jun 2024
Purchase of own shares.
Submitted on 13 Mar 2024
Cancellation of shares. Statement of capital on 10 January 2024
Submitted on 12 Mar 2024
Appointment of Mr Christopher Walker as a director on 31 January 2024
Submitted on 31 Jan 2024
Cessation of Malcolm Ledgar as a person with significant control on 31 January 2024
Submitted on 31 Jan 2024
Registered office address changed from Vp House Westdale Lane Mapperley Nottingham NG3 6EW England to 16 Redcliff Road Melton North Ferriby HU14 3RS on 31 January 2024
Submitted on 31 Jan 2024
Notification of Motorlease Holdings Limited as a person with significant control on 31 January 2024
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year