Company NameV.R.A.C. Limited
DirectorRod Scott
Company StatusActive
Company Number04796357
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Rod Scott
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address80-84 Station Road
Northwich
Cheshire
CW9 5RB
Secretary NameDorothy Scott
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address82-84 Station Road
Northwich
Cheshire
CW9 5RB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address80-88 Station Road
Northwich
Cheshire
CW9 5RB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2013
Net Worth£3,101
Cash£31
Current Liabilities£177,249

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

14 October 2005Delivered on: 19 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 August 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
30 June 2017Notification of Rod Scott as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Rod Scott as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Rod Scott as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
9 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
17 July 2013Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 17 July 2013 (1 page)
2 July 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 July 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 July 2011Termination of appointment of Dorothy Scott as a secretary (1 page)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
21 July 2011Termination of appointment of Dorothy Scott as a secretary (1 page)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 August 2010Amended accounts made up to 31 July 2009 (7 pages)
4 August 2010Amended accounts made up to 31 July 2009 (7 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Rod Scott on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Rod Scott on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Rod Scott on 1 October 2009 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2009Return made up to 12/06/09; full list of members (3 pages)
21 July 2009Return made up to 12/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 June 2008Return made up to 12/06/08; full list of members (3 pages)
16 June 2008Return made up to 12/06/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 August 2007Return made up to 12/06/07; full list of members (2 pages)
7 August 2007Return made up to 12/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 August 2006Return made up to 12/06/06; full list of members (6 pages)
4 August 2006Return made up to 12/06/06; full list of members (6 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
4 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 January 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
10 January 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
21 July 2004Return made up to 12/06/04; full list of members (6 pages)
21 July 2004Return made up to 12/06/04; full list of members (6 pages)
10 July 2003Registered office changed on 10/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
10 July 2003Registered office changed on 10/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
12 June 2003Incorporation (12 pages)
12 June 2003Incorporation (12 pages)