Background WavePink WaveYellow Wave

THE VAN CENTRE (RICHMOND) LIMITED (03930006)

THE VAN CENTRE (RICHMOND) LIMITED (03930006) is an active UK company. incorporated on 21 February 2000. with registered office in North Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. THE VAN CENTRE (RICHMOND) LIMITED has been registered for 26 years. Current directors include ROBERTSON, Michelle, ROBERTSON, William Fraser.

Company Number
03930006
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
Scorton Road, North Yorkshire, DL10 7EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ROBERTSON, Michelle, ROBERTSON, William Fraser
SIC Codes
45111, 45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VAN CENTRE (RICHMOND) LIMITED

THE VAN CENTRE (RICHMOND) LIMITED is an active company incorporated on 21 February 2000 with the registered office located in North Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. THE VAN CENTRE (RICHMOND) LIMITED was registered 26 years ago.(SIC: 45111, 45190)

Status

active

Active since 26 years ago

Company No

03930006

LTD Company

Age

26 Years

Incorporated 21 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Scorton Road Brompton On Swale North Yorkshire, DL10 7EQ,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Feb 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBERTSON, Michelle

Active
Hamilton Court, RichmondDL10 7EQ
Secretary
Appointed 03 Mar 2000

ROBERTSON, Michelle

Active
Hamilton Court, RichmondDL10 7EQ
Born January 1965
Director
Appointed 03 Mar 2000

ROBERTSON, William Fraser

Active
Hamilton Court, RichmondDL10 7EQ
Born October 1963
Director
Appointed 03 Mar 2000

SCALE LANE REGISTRARS LIMITED

Resigned
16 Waterside Business Park, HessleHU13 0EJ
Corporate secretary
Appointed 21 Feb 2000
Resigned 03 Mar 2000

SCALE LANE REGISTRARS LIMITED

Resigned
16 Waterside Business Park, HessleHU13 0EJ
Corporate director
Appointed 21 Feb 2000
Resigned 03 Mar 2000

Persons with significant control

1

Mrs Michelle Robertson

Active
Scorton Road, RichmondDL10 7EQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
11 April 2001
88(2)R88(2)R
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Incorporation Company
21 February 2000
NEWINCIncorporation