NETWORK VEHICLES LIMITED

NETWORK VEHICLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNETWORK VEHICLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01365107
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NETWORK VEHICLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLOUHEMEL LIMITEDApr 25, 1978Apr 25, 1978
    MERCANTILE CREDIT CONTRACTS LIMITEDApr 25, 1978Apr 25, 1978

    What are the latest accounts for NETWORK VEHICLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NETWORK VEHICLES LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for NETWORK VEHICLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Dial Contracts Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 03, 2025

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Christopher James Black as a director on Apr 23, 2025

    1 pagesTM01

    Appointment of Mr Rob Cully as a director on Apr 23, 2025

    2 pagesAP01

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Timothy James Laver as a director on Oct 07, 2024

    2 pagesAP01

    Appointment of Mr Christopher James Black as a director on Oct 07, 2024

    2 pagesAP01

    Termination of appointment of Alfonso Martinez as a director on Oct 07, 2024

    1 pagesTM01

    Termination of appointment of Rudolf Cellier as a director on Oct 07, 2024

    1 pagesTM01

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Ian Nicholas Mullen as a director on Sep 19, 2020

    1 pagesTM01

    Appointment of Mr Rudolf Cellier as a director on Aug 17, 2020

    2 pagesAP01

    Appointment of Mrs Samantha Carlin as a secretary on Jul 01, 2020

    2 pagesAP03

    Who are the officers of NETWORK VEHICLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLIN, Samantha
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Secretary
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    271402080001
    CULLY, Rob
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandBritish335135420001
    LAVER, Timothy James
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandBritish259982130001
    CLARKE, Stuart Walter
    99 Carver Hill Road
    HP11 2UB High Wycombe
    Buckinghamshire
    Secretary
    99 Carver Hill Road
    HP11 2UB High Wycombe
    Buckinghamshire
    British7845720001
    KEARTLAND, Niall Robert
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    Secretary
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    Irish110613360002
    KIRKWOOD, Evelyn Patricia
    95 Cranbrook Drive
    SL6 6SR Maidenhead
    Berkshire
    Secretary
    95 Cranbrook Drive
    SL6 6SR Maidenhead
    Berkshire
    British69381840001
    PENTLAND, Joanne Caroline
    188 Franciscan Road
    SW17 8HG Tooting
    London
    Secretary
    188 Franciscan Road
    SW17 8HG Tooting
    London
    British75427310001
    BLACK, Christopher James
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandBritish327989050001
    BOON, John David
    Pinecroft
    Henley Road
    SL7 2DG Marlow
    Buckinghamshire
    Director
    Pinecroft
    Henley Road
    SL7 2DG Marlow
    Buckinghamshire
    United KingdomBritish5926750004
    BRENNAN, David Martin
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    IrelandBritish110622620002
    BRIGHTWELL, Colin Roger
    Bridge End Prey Heath Road
    Mayford
    GU22 0SW Woking
    Surrey
    Director
    Bridge End Prey Heath Road
    Mayford
    GU22 0SW Woking
    Surrey
    British8610080001
    BROMAGE, Richard Malcolm
    Lane Cottage Hempstead Lane
    Potten End
    HP4 2QJ Berkhamsted
    Hertfordshire
    Director
    Lane Cottage Hempstead Lane
    Potten End
    HP4 2QJ Berkhamsted
    Hertfordshire
    Great BritainBritish41572910001
    CELLIER, Rudolf
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandFrench273461770001
    CLARKE, Stuart Walter
    99 Carver Hill Road
    HP11 2UB High Wycombe
    Buckinghamshire
    Director
    99 Carver Hill Road
    HP11 2UB High Wycombe
    Buckinghamshire
    British7845720001
    DYER, Matthew Richard
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandBritish188006970001
    FOWLER, Brian Frederick
    Sawyers 11 Theobald Drive
    Tilehurst
    RG31 6YA Reading
    Berkshire
    Director
    Sawyers 11 Theobald Drive
    Tilehurst
    RG31 6YA Reading
    Berkshire
    British50845720001
    MARTINEZ, Alfonso
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandSpanish254893060001
    MCNALLY, Kevin Daniel
    The Foxcote Woodlands
    SL9 8DE Gerrards Cross
    Buckinghamshire
    Director
    The Foxcote Woodlands
    SL9 8DE Gerrards Cross
    Buckinghamshire
    United KingdomBritish87683910002
    MULLEN, Ian Nicholas
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandBritish257259960001
    STEENVOORDEN, Patrick Marco
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    United KingdomDutch193928920001
    STICKLAND, David George
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    United KingdomBritish130704670001
    THOMAS, Howard Malcolm
    10 Sandlewood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    Director
    10 Sandlewood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    British54464730002
    YARDLEY, John Edward
    Coombe House
    Woodhouse Lane
    RH5 6NN Holmbury St Mary
    Surrey
    Director
    Coombe House
    Woodhouse Lane
    RH5 6NN Holmbury St Mary
    Surrey
    British26347060001

    Who are the persons with significant control of NETWORK VEHICLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Road
    SL1 4AA Slough
    165
    England
    Apr 06, 2016
    Bath Road
    SL1 4AA Slough
    165
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityTrade And Companies Register
    Place RegisteredUnited Kingdom
    Registration Number707749
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for NETWORK VEHICLES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 09, 2017Apr 09, 2017The 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