NETWORK VEHICLES LIMITED
Overview
| Company Name | NETWORK VEHICLES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01365107 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NETWORK VEHICLES LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is NETWORK VEHICLES LIMITED located?
| Registered Office Address | 165 Bath Road SL1 4AA Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NETWORK VEHICLES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLOUHEMEL LIMITED | Apr 25, 1978 | Apr 25, 1978 |
| MERCANTILE CREDIT CONTRACTS LIMITED | Apr 25, 1978 | Apr 25, 1978 |
What are the latest accounts for NETWORK VEHICLES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NETWORK VEHICLES LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for NETWORK VEHICLES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Dial Contracts Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 03, 2025 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Termination of appointment of Christopher James Black as a director on Apr 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr Rob Cully as a director on Apr 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Timothy James Laver as a director on Oct 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher James Black as a director on Oct 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alfonso Martinez as a director on Oct 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rudolf Cellier as a director on Oct 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Termination of appointment of Ian Nicholas Mullen as a director on Sep 19, 2020 | 1 pages | TM01 | ||
Appointment of Mr Rudolf Cellier as a director on Aug 17, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Samantha Carlin as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||
Who are the officers of NETWORK VEHICLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARLIN, Samantha | Secretary | Bath Road SL1 4AA Slough 165 Berkshire | 271402080001 | |||||||
| CULLY, Rob | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | British | 335135420001 | |||||
| LAVER, Timothy James | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | British | 259982130001 | |||||
| CLARKE, Stuart Walter | Secretary | 99 Carver Hill Road HP11 2UB High Wycombe Buckinghamshire | British | 7845720001 | ||||||
| KEARTLAND, Niall Robert | Secretary | 165 Bath Road Slough SL1 4AA Berkshire | Irish | 110613360002 | ||||||
| KIRKWOOD, Evelyn Patricia | Secretary | 95 Cranbrook Drive SL6 6SR Maidenhead Berkshire | British | 69381840001 | ||||||
| PENTLAND, Joanne Caroline | Secretary | 188 Franciscan Road SW17 8HG Tooting London | British | 75427310001 | ||||||
| BLACK, Christopher James | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | British | 327989050001 | |||||
| BOON, John David | Director | Pinecroft Henley Road SL7 2DG Marlow Buckinghamshire | United Kingdom | British | 5926750004 | |||||
| BRENNAN, David Martin | Director | 165 Bath Road Slough SL1 4AA Berkshire | Ireland | British | 110622620002 | |||||
| BRIGHTWELL, Colin Roger | Director | Bridge End Prey Heath Road Mayford GU22 0SW Woking Surrey | British | 8610080001 | ||||||
| BROMAGE, Richard Malcolm | Director | Lane Cottage Hempstead Lane Potten End HP4 2QJ Berkhamsted Hertfordshire | Great Britain | British | 41572910001 | |||||
| CELLIER, Rudolf | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | French | 273461770001 | |||||
| CLARKE, Stuart Walter | Director | 99 Carver Hill Road HP11 2UB High Wycombe Buckinghamshire | British | 7845720001 | ||||||
| DYER, Matthew Richard | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | British | 188006970001 | |||||
| FOWLER, Brian Frederick | Director | Sawyers 11 Theobald Drive Tilehurst RG31 6YA Reading Berkshire | British | 50845720001 | ||||||
| MARTINEZ, Alfonso | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | Spanish | 254893060001 | |||||
| MCNALLY, Kevin Daniel | Director | The Foxcote Woodlands SL9 8DE Gerrards Cross Buckinghamshire | United Kingdom | British | 87683910002 | |||||
| MULLEN, Ian Nicholas | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | British | 257259960001 | |||||
| STEENVOORDEN, Patrick Marco | Director | Bath Road SL1 4AA Slough 165 Berkshire | United Kingdom | Dutch | 193928920001 | |||||
| STICKLAND, David George | Director | 165 Bath Road Slough SL1 4AA Berkshire | United Kingdom | British | 130704670001 | |||||
| THOMAS, Howard Malcolm | Director | 10 Sandlewood End HP9 2NW Beaconsfield Buckinghamshire | British | 54464730002 | ||||||
| YARDLEY, John Edward | Director | Coombe House Woodhouse Lane RH5 6NN Holmbury St Mary Surrey | British | 26347060001 |
Who are the persons with significant control of NETWORK VEHICLES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dial Contracts Limited | Apr 06, 2016 | Bath Road SL1 4AA Slough 165 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NETWORK VEHICLES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 09, 2017 | Apr 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0