Background WavePink WaveYellow Wave

VEHICLE ACCESSORIES SOLUTIONS LIMITED (07443795)

VEHICLE ACCESSORIES SOLUTIONS LIMITED (07443795) is an active UK company. incorporated on 18 November 2010. with registered office in Lichfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). VEHICLE ACCESSORIES SOLUTIONS LIMITED has been registered for 15 years. Current directors include HAYCOCK, James Anthony, HAYCOCK, Jonathan Leslie, Mr., LONG, Suzanne Louise.

Company Number
07443795
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Latchford House, Shenstone Business Park Lynn Lane, Lichfield, WS14 0SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
HAYCOCK, James Anthony, HAYCOCK, Jonathan Leslie, Mr., LONG, Suzanne Louise
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEHICLE ACCESSORIES SOLUTIONS LIMITED

VEHICLE ACCESSORIES SOLUTIONS LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Lichfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). VEHICLE ACCESSORIES SOLUTIONS LIMITED was registered 15 years ago.(SIC: 45320)

Status

active

Active since 15 years ago

Company No

07443795

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Latchford House, Shenstone Business Park Lynn Lane Shenstone Lichfield, WS14 0SB,

Previous Addresses

26a Tech House, Reddicap Trading Estate, Sutton Co Reddicap Trading Estate Sutton Coldfield B75 7BU England
From: 4 March 2020To: 9 November 2023
44 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ
From: 18 November 2010To: 4 March 2020
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Mar 12
Director Left
Jul 12
Loan Cleared
Oct 17
Loan Secured
Nov 17
New Owner
Jan 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Nov 19
Loan Cleared
Jan 20
Owner Exit
Mar 20
New Owner
Mar 20
Loan Secured
Feb 24
Owner Exit
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Jan 26
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LONG, Suzanne Louise

Active
Lynn Lane, LichfieldWS14 0SB
Secretary
Appointed 01 Nov 2019

HAYCOCK, James Anthony

Active
Lynn Lane, LichfieldWS14 0SB
Born February 1974
Director
Appointed 18 Nov 2010

HAYCOCK, Jonathan Leslie, Mr.

Active
Lynn Lane, LichfieldWS14 0SB
Born February 1976
Director
Appointed 18 Nov 2010

LONG, Suzanne Louise

Active
Lynn Lane, LichfieldWS14 0SB
Born January 1972
Director
Appointed 17 Nov 2019

HAYCOCK, Anthony

Resigned
Rosemary Hill Road, Sutton ColdfieldB74 4HJ
Secretary
Appointed 06 Jan 2017
Resigned 30 Nov 2019

LONG, Suzanne

Resigned
Rosemary Hill Road, Sutton ColdfieldB74 4HJ
Secretary
Appointed 18 Nov 2010
Resigned 05 Jan 2017

HAYCOCK, Anthony

Resigned
Rosemary Hill Road, Sutton ColdfieldB74 4HJ
Born April 1943
Director
Appointed 16 Mar 2012
Resigned 01 Aug 2012

Persons with significant control

5

1 Active
4 Ceased
Lynn Lane, LichfieldWS14 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2024
Highdown Road, Leamington SpaCV31 1XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2024
Ceased 15 Oct 2024
Lynn Lane, LichfieldWS14 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2024
Ceased 14 Oct 2024

Mrs Suzanne Louise Long

Ceased
Lynn Lane, LichfieldWS14 0SB
Born January 1972

Nature of Control

Significant influence or control
Notified 01 Dec 2019
Ceased 03 Jun 2024

Mr Anthony Haycock

Ceased
Reddicap Trading Estate, Sutton ColdfieldB75 7BU
Born April 1943

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Memorandum Articles
8 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
2 July 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 May 2024
MAMA
Resolution
10 May 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Accounts With Accounts Type Unaudited Abridged
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Memorandum Articles
19 January 2024
MAMA
Capital Name Of Class Of Shares
16 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2024
SH10Notice of Particulars of Variation
Resolution
16 January 2024
RESOLUTIONSResolutions
Memorandum Articles
16 January 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
25 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Confirmation Statement
8 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Legacy
20 March 2012
MG01MG01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2011
AR01AR01
Incorporation Company
18 November 2010
NEWINCIncorporation