Company NameElite Vehicle Supplies Ltd
DirectorsScott James Forman and Jayne Forman
Company StatusActive
Company Number12569785
CategoryPrivate Limited Company
Incorporation Date23 April 2020(4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Scott James Forman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Terry Dicken Industrial Estate
Station Road
Stokesley
Nth Yorks
TS9 7AE
Director NameMrs Jayne Forman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(3 weeks after company formation)
Appointment Duration3 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Terry Dicken Industrial Estate
Station Road
Stokesley
Nth Yorks
TS9 7AE

Location

Registered AddressUnit 15 Terry Dicken Industrial Estate
Station Road
Stokesley
North Yorkshire
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

19 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 July 2023Registered office address changed from Unit 10 Terry Dicken Industrial Estate Station Road Stokesley Nth Yorks TS9 7AE England to Unit 15 Terry Dicken Industrial Estate Station Road Stokesley North Yorkshire TS9 7AE on 21 July 2023 (1 page)
26 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
7 March 2021Director's details changed for Mrs Jayne Forman on 1 March 2021 (2 pages)
4 March 2021Change of details for Mrs Jayne Forman as a person with significant control on 1 March 2021 (2 pages)
3 March 2021Registered office address changed from Office 9 14 Roseberry Court Ellerbeck Way Stokesley TS9 5QT United Kingdom to Unit 10 Terry Dicken Industrial Estate Station Road Stokesley Nth Yorks TS9 7AE on 3 March 2021 (1 page)
3 March 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
24 May 2020Appointment of Mrs Jayne Forman as a director on 14 May 2020 (2 pages)
23 April 2020Incorporation
Statement of capital on 2020-04-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)