Company NameD V A C Limited
DirectorsDerek Philip Holmes and Helen Louise Holmes
Company StatusActive
Company Number05442398
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Derek Philip Holmes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address37 Carsthorne Road
Carr Lane Ind Estate
Hoylake
Wirral
CH47 4FB
Wales
Secretary NameHelen Louise Holmes
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleGarage Proprietor
Correspondence Address37 Carsthorne Road
Carr Lane Ind Estate
Hoylake
Wirral
CH47 4FB
Wales
Director NameMrs Helen Louise Holmes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 months, 4 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Carsthorne Road
Carr Lane Ind Estate
Hoylake
Wirral
CH47 4FB
Wales
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Websitediscountvwaudicentre.co.uk
Telephone0151 6324101
Telephone regionLiverpool

Location

Registered Address37 Carsthorne Road
Carr Lane Ind Estate
Hoylake
Wirral
CH47 4FB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Derek Philip Holmes
50.00%
Ordinary
1 at £1Helen Louise Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£9,056
Cash£29,457
Current Liabilities£75,835

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
11 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
19 May 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
21 July 2020Change of details for Mr Derek Philip Holmes as a person with significant control on 29 June 2020 (2 pages)
21 July 2020Director's details changed for Mrs Helen Louise Holmes on 29 June 2020 (2 pages)
21 July 2020Secretary's details changed for Helen Louise Holmes on 29 June 2020 (1 page)
21 July 2020Director's details changed for Mr Derek Philip Holmes on 29 June 2020 (2 pages)
21 July 2020Change of details for Mrs Helen Louise Holmes as a person with significant control on 29 June 2020 (2 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
28 January 2020Registered office address changed from 37 Carsthorne Road Carr Lane Ind Estate Hoylake Wirral CH47 4AB to 37 Carsthorne Road Carr Lane Ind Estate Hoylake Wirral CH47 4FB on 28 January 2020 (1 page)
5 June 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
21 May 2019Change of details for Mr Derek Philip Holmes as a person with significant control on 6 April 2016 (5 pages)
21 May 2019Change of details for Mrs Helen Louise Holmes as a person with significant control on 6 April 2016 (5 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
25 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
23 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
8 March 2016Secretary's details changed for Helen Louise Holmes on 8 March 2016 (1 page)
8 March 2016Secretary's details changed for Helen Louise Holmes on 8 March 2016 (1 page)
4 March 2016Director's details changed for Derek Philip Holmes on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Helen Louise Holmes on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Derek Philip Holmes on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Helen Louise Holmes on 4 March 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
29 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Derek Philip Holmes on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Helen Louise Holmes on 1 October 2009 (1 page)
1 June 2010Secretary's details changed for Helen Louise Holmes on 1 October 2009 (1 page)
1 June 2010Director's details changed for Helen Louise Holmes on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Helen Louise Holmes on 1 October 2009 (1 page)
1 June 2010Director's details changed for Helen Louise Holmes on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Derek Philip Holmes on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Helen Louise Holmes on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Derek Philip Holmes on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 June 2009Return made up to 04/05/09; full list of members (4 pages)
16 June 2009Return made up to 04/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 May 2007Return made up to 04/05/07; full list of members (2 pages)
22 May 2007Return made up to 04/05/07; full list of members (2 pages)
31 May 2006Return made up to 04/05/06; full list of members
  • 363(287) ‐ Registered office changed on 31/05/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 May 2006Registered office changed on 31/05/06 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB (1 page)
31 May 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
31 May 2006Registered office changed on 31/05/06 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB (1 page)
31 May 2006Return made up to 04/05/06; full list of members
  • 363(287) ‐ Registered office changed on 31/05/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 May 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 10 cromwell place south kensington london SW7 2JN (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 10 cromwell place south kensington london SW7 2JN (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
4 May 2005Incorporation (14 pages)
4 May 2005Incorporation (14 pages)