Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vehicle Storage Services Limited
Vehicle Storage Services Limited is an active company incorporated on 28 April 2023 with the registered office located in Oldham, Greater Manchester. Vehicle Storage Services Limited was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14833648
Private limited company
Age
2 years 6 months
Incorporated
28 April 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 April 2025
(6 months ago)
Next confirmation dated
27 April 2026
Due by
11 May 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
28 Apr
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Vehicle Storage Services Limited
Contact
Update Details
Address
Yard B Windsor Mill Hollins Road
Hollinwood
Oldham
OL8 3RB
United Kingdom
Address changed on
7 Nov 2023
(1 year 12 months ago)
Previous address was
St. Georges House 56 Peter Street Manchester M2 3NQ England
Companies in OL8 3RB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
3
Mr Jordan Frederick Green
Director • PSC • British • Lives in England • Born in Nov 1986
Mr Quinton Whitelaw
Director • PSC • British • Lives in UK • Born in Feb 1976
Catherine Gogarty
PSC • British • Lives in UK • Born in Dec 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£25.78K
Turnover
Unreported
Employees
1
Total Assets
£83.73K
Total Liabilities
-£54.17K
Net Assets
£29.56K
Debt Ratio (%)
65%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 7 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 29 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 May 2024
Registered Address Changed
1 Year 12 Months Ago on 7 Nov 2023
Registered Address Changed
1 Year 12 Months Ago on 7 Nov 2023
Registered Address Changed
1 Year 12 Months Ago on 7 Nov 2023
Catherine Gogarty (PSC) Appointed
2 Years 1 Month Ago on 1 Oct 2023
Mr Jordan Frederick Green (PSC) Details Changed
2 Years 1 Month Ago on 1 Oct 2023
Quinton Whitelaw (PSC) Appointed
2 Years 1 Month Ago on 1 Oct 2023
Mr Quinton Whitelaw Appointed
2 Years 2 Months Ago on 29 Aug 2023
Get Alerts
Get Credit Report
Discover Vehicle Storage Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 April 2025 with no updates
Submitted on 7 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 29 Jul 2024
Confirmation statement made on 27 April 2024 with updates
Submitted on 13 May 2024
Notification of Quinton Whitelaw as a person with significant control on 1 October 2023
Submitted on 13 Feb 2024
Change of details for Mr Jordan Frederick Green as a person with significant control on 1 October 2023
Submitted on 13 Feb 2024
Notification of Catherine Gogarty as a person with significant control on 1 October 2023
Submitted on 13 Feb 2024
Resolutions
Submitted on 9 Feb 2024
Particulars of variation of rights attached to shares
Submitted on 8 Feb 2024
Memorandum and Articles of Association
Submitted on 8 Feb 2024
Sub-division of shares on 1 October 2023
Submitted on 7 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs