Company NameV C Corporation Ltd
DirectorVaibhav Singh Chhatwal
Company StatusActive
Company Number07751361
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Previous NamePlatinum School Of Motoring Ltd

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Vaibhav Singh Chhatwal
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2012(1 year after company formation)
Appointment Duration11 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address88-89 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameMr Ketan Chavda
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressGlengarry 250 Almondbury Bank
Huddersfield
HD5 8EL
Director NameMr Imran Manzoor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(1 week after company formation)
Appointment Duration12 months (resigned 27 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Crosland Hill Road
Huddersfield
West Yorkshire
HD4 5NU

Location

Registered Address88-89 West Road
Newcastle Upon Tyne
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100
Current Liabilities£1,766

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

30 June 2021Delivered on: 6 July 2021
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
9 May 2019Delivered on: 9 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. 205 whitley road, whitley bay. Hm land registry title number(s) TY557789.
Outstanding
28 July 2017Delivered on: 9 August 2017
Persons entitled:
Welcome Health Pharmacies Limited Company Number 10766694
Welcome Health Limited Company Number 09835136

Classification: A registered charge
Outstanding
8 September 2015Delivered on: 8 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
18 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
22 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 April 2022Satisfaction of charge 077513610002 in full (1 page)
26 April 2022Satisfaction of charge 077513610001 in full (1 page)
26 April 2022Satisfaction of charge 077513610003 in full (1 page)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
6 July 2021Registration of charge 077513610004, created on 30 June 2021 (21 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 May 2021Previous accounting period extended from 23 August 2020 to 31 August 2020 (1 page)
21 January 2021Registered office address changed from 26 Mappleton Drive Seaham County Durham SR7 7DY to 88-89 West Road Newcastle upon Tyne NE15 6PR on 21 January 2021 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 23 August 2019 (3 pages)
2 October 2019Confirmation statement made on 24 August 2019 with updates (3 pages)
17 June 2019Amended micro company accounts made up to 23 August 2018 (2 pages)
14 May 2019Accounts for a dormant company made up to 23 August 2018 (2 pages)
9 May 2019Registration of charge 077513610003, created on 9 May 2019 (6 pages)
18 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 23 August 2017 (2 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 August 2017Registration of charge 077513610002, created on 28 July 2017 (51 pages)
9 August 2017Registration of charge 077513610002, created on 28 July 2017 (51 pages)
22 May 2017Micro company accounts made up to 23 August 2016 (2 pages)
22 May 2017Micro company accounts made up to 23 August 2016 (2 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
21 May 2016Micro company accounts made up to 23 August 2015 (2 pages)
21 May 2016Micro company accounts made up to 23 August 2015 (2 pages)
14 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
8 September 2015Registration of charge 077513610001, created on 8 September 2015 (25 pages)
8 September 2015Registration of charge 077513610001, created on 8 September 2015 (25 pages)
26 May 2015Total exemption small company accounts made up to 23 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 23 August 2014 (3 pages)
30 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 23 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 23 August 2013 (3 pages)
26 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
22 June 2013Termination of appointment of Imran Manzoor as a director (1 page)
22 June 2013Appointment of Mr Vaibhav Chhatwal as a director (2 pages)
22 June 2013Appointment of Mr Vaibhav Chhatwal as a director (2 pages)
22 June 2013Termination of appointment of Imran Manzoor as a director (1 page)
22 May 2013Total exemption small company accounts made up to 23 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 23 August 2012 (3 pages)
16 May 2013Company name changed platinum school of motoring LTD\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Company name changed platinum school of motoring LTD\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Registered office address changed from 22 Crosland Hill Road Crosland Hill Huddersfield HD4 5NU England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 22 Crosland Hill Road Crosland Hill Huddersfield HD4 5NU England on 15 May 2013 (1 page)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
24 September 2011Current accounting period shortened from 31 August 2012 to 23 August 2012 (1 page)
24 September 2011Current accounting period shortened from 31 August 2012 to 23 August 2012 (1 page)
31 August 2011Appointment of Mr Imran Manzoor as a director (2 pages)
31 August 2011Termination of appointment of Ketan Chavda as a director (1 page)
31 August 2011Termination of appointment of Ketan Chavda as a director (1 page)
31 August 2011Appointment of Mr Imran Manzoor as a director (2 pages)
24 August 2011Incorporation (20 pages)
24 August 2011Incorporation (20 pages)