Company NameVan Match Ltd
Company StatusActive
Company Number08044113
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMs Christina Yvonne Havis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleRiding Instructor
Country of ResidenceEngland
Correspondence AddressPeigh Hills Farm
Tritlington
Morpeth
Northumberland
NE61 3EU
Director NameMr Michael Gordon Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeigh Hills Farm
Tritlington
Morpeth
Northumberland
NE61 3EU
Director NameMrs Christina Yvonne Robertson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleRiding Instructor
Country of ResidenceEngland
Correspondence AddressPeigh Hills Farm
Tritlington
Morpeth
Northumberland
NE61 3EU

Contact

Websitewww.van-match.co.uk/
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£23,777
Cash£11,912
Current Liabilities£20,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
4 October 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 June 2022Change of details for Ms Christina Yvonne Havis as a person with significant control on 9 May 2022 (2 pages)
14 June 2022Director's details changed for Ms Christina Yvonne Havis on 9 May 2022 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
29 January 2016Register(s) moved to registered office address Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
29 January 2016Registered office address changed from Cookswell House High Onstead Pegswood Morpeth Northumberland NE61 6RW to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 29 January 2016 (1 page)
29 January 2016Register(s) moved to registered office address Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
29 January 2016Registered office address changed from Cookswell House High Onstead Pegswood Morpeth Northumberland NE61 6RW to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 29 January 2016 (1 page)
28 January 2016Director's details changed for Mr Michael Gordon Robertson on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Ms Christina Yvonne Havis on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Ms Christina Yvonne Havis on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Michael Gordon Robertson on 28 January 2016 (2 pages)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 August 2013Register(s) moved to registered inspection location (1 page)
16 August 2013Register inspection address has been changed (1 page)
16 August 2013Register(s) moved to registered inspection location (1 page)
16 August 2013Register inspection address has been changed (1 page)
31 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
31 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 100
(3 pages)
25 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 September 2012 (1 page)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 100
(3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)