Background WavePink WaveYellow Wave

VAN CENTRE (LEEDS) LIMITED (10492337)

VAN CENTRE (LEEDS) LIMITED (10492337) is an active UK company. incorporated on 23 November 2016. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. VAN CENTRE (LEEDS) LIMITED has been registered for 9 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
10492337
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
SHAW, Nigel Martin, TORDOFF, John Cornel
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAN CENTRE (LEEDS) LIMITED

VAN CENTRE (LEEDS) LIMITED is an active company incorporated on 23 November 2016 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. VAN CENTRE (LEEDS) LIMITED was registered 9 years ago.(SIC: 45111)

Status

active

Active since 9 years ago

Company No

10492337

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

Lcw House Chain Bar Road Cleckheaton West Yorkshire BD19 3QF United Kingdom
From: 23 November 2016To: 14 July 2022
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Feb 19
Loan Secured
Jul 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAW, Nigel Martin

Active
Apperley Bridge, BradfordBD10 0PQ
Born November 1962
Director
Appointed 13 Jul 2022

TORDOFF, John Cornel

Active
Apperley Bridge, BradfordBD10 0PQ
Born October 1963
Director
Appointed 13 Jul 2022

CAYGILL, Susan

Resigned
Apperley Bridge, BradfordBD10 0PQ
Secretary
Appointed 23 Nov 2016
Resigned 13 Jul 2022

CAYGILL, Andrew Martin

Resigned
Apperley Bridge, BradfordBD10 0PQ
Born August 1956
Director
Appointed 23 Nov 2016
Resigned 13 Jul 2022

Persons with significant control

1

Apperley Bridge, BradfordBD10 0PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Incorporation Company
23 November 2016
NEWINCIncorporation