Horseshoe Vehicle Contracts Limited
- Active
- Incorporated on 17 Jul 2012
Reg Address: Vertu House Fifth Avenue Business Park, Team Valley, Gateshead NE11 0XA, United Kingdom
- Summary The company with name "Horseshoe Vehicle Contracts Limited" is a private limited company and located in Vertu House Fifth Avenue Business Park, Team Valley, Gateshead NE11 0XA. Horseshoe Vehicle Contracts Limited is currently in active status and it was incorporated on 17 Jul 2012 (12 years 2 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Horseshoe Vehicle Contracts Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicola Jane Carrington Loose | Secretary | 1 Mar 2019 | - | Active |
2 | Karen Anderson | Director | 4 Jan 2019 | British | Active |
3 | David Paul Crane | Director | 4 Jan 2019 | British | Active |
4 | Robert Thomas Forrester | Director | 4 Jan 2019 | British | Active |
5 | Karen Anderson | Secretary | 4 Jan 2019 | - | Resigned 1 Mar 2019 |
6 | David Paul Crane | Director | 4 Jan 2019 | British | Active |
7 | Robert Thomas Forrester | Director | 4 Jan 2019 | British | Active |
8 | Karen Anderson | Director | 4 Jan 2019 | British | Active |
9 | Jane Pocock | Director | 17 Jul 2012 | British | Resigned 4 Jan 2019 |
10 | Sarah Cruickshank | Secretary | 17 Jul 2012 | - | Resigned 4 Jan 2019 |
11 | Langley John Davies | Director | 17 Jul 2012 | British | Resigned 12 Jan 2018 |
12 | Jane Pocock | Director | 17 Jul 2012 | British | Resigned 4 Jan 2019 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Vans Direct Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 3 Jan 2019 | - | Active |
2 | Miss Jane Pocock Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 3 Jan 2019 |
3 | Miss Jane Pocock Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 3 Jan 2019 |
4 | Mr Langley John Davies Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 3 Jan 2019 |
5 | Miss Jane Pocock Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 3 Jan 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Horseshoe Vehicle Contracts Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 6 Sep 2022 | Download PDF |
2 | Accounts - Legacy | 19 Aug 2022 | Download PDF |
3 | Other - Legacy | 19 Aug 2022 | Download PDF |
4 | Other - Legacy | 19 Aug 2022 | Download PDF |
5 | Gazette - Notice Voluntary | 21 Jun 2022 | Download PDF |
6 | Dissolution - Application Strike Off Company | 10 Jun 2022 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 20 Jul 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 17 Jul 2020 | Download PDF 3 Pages |
9 | Other - Legacy | 17 Jul 2020 | Download PDF 4 Pages |
10 | Other - Legacy | 17 Jul 2020 | Download PDF 1 Pages |
11 | Accounts - Legacy | 17 Jul 2020 | Download PDF 146 Pages |
12 | Accounts - Dormant | 19 Nov 2019 | Download PDF 9 Pages |
13 | Confirmation Statement - Updates | 23 Jul 2019 | Download PDF 4 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 5 Mar 2019 | Download PDF 1 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 5 Mar 2019 | Download PDF 2 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 1 Feb 2019 | Download PDF 2 Pages |
17 | Address - Change Registered Office Company With Date Old New | 1 Feb 2019 | Download PDF 1 Pages |
18 | Officers - Appoint Person Secretary Company With Name Date | 21 Jan 2019 | Download PDF 2 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 18 Jan 2019 | Download PDF 1 Pages |
20 | Accounts - Change Account Reference Date Company Current Extended | 18 Jan 2019 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jan 2019 | Download PDF 2 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Jan 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 18 Jan 2019 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 18 Jan 2019 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 18 Jan 2019 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 18 Jan 2019 | Download PDF 2 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Jan 2019 | Download PDF 1 Pages |
28 | Persons With Significant Control - Change To A Person With Significant Control | 3 Jan 2019 | Download PDF 2 Pages |
29 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jan 2019 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2018 | Download PDF 1 Pages |
31 | Confirmation Statement - No Updates | 17 Jul 2018 | Download PDF 3 Pages |
32 | Accounts - Dormant | 17 Jul 2018 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 27 Nov 2017 | Download PDF 2 Pages |
34 | Officers - Change Person Secretary Company With Change Date | 27 Nov 2017 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 27 Nov 2017 | Download PDF 2 Pages |
36 | Confirmation Statement - No Updates | 18 Jul 2017 | Download PDF 3 Pages |
37 | Accounts - Dormant | 23 Mar 2017 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 30 Aug 2016 | Download PDF 5 Pages |
39 | Accounts - Dormant | 9 Dec 2015 | Download PDF 2 Pages |
40 | Address - Change Registered Office Company With Date Old New | 5 Sep 2015 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Sep 2015 | Download PDF 5 Pages |
42 | Accounts - Dormant | 12 Mar 2015 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2014 | Download PDF 5 Pages |
44 | Accounts - Dormant | 17 Apr 2014 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Aug 2013 | Download PDF 5 Pages |
46 | Accounts - Change Account Reference Date Company Current Extended | 20 Aug 2012 | Download PDF 3 Pages |
47 | Incorporation - Company | 17 Jul 2012 | Download PDF 55 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.