Background WavePink WaveYellow Wave

VANCO VEHICLE SALES LIMITED (12678619)

VANCO VEHICLE SALES LIMITED (12678619) is an active UK company. incorporated on 18 June 2020. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). VANCO VEHICLE SALES LIMITED has been registered for 5 years. Current directors include CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry.

Company Number
12678619
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 years
Address
C/O Eurocommercials Limited, Cardiff, CF23 9AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANCO VEHICLE SALES LIMITED

VANCO VEHICLE SALES LIMITED is an active company incorporated on 18 June 2020 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). VANCO VEHICLE SALES LIMITED was registered 5 years ago.(SIC: 45190)

Status

active

Active since 5 years ago

Company No

12678619

LTD Company

Age

5 Years

Incorporated 18 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

C/O Eurocommercials Limited Ipswich Road Cardiff, CF23 9AQ,

Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Left
May 22
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Jan 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HANNAH, Paul George

Active
Eurocommercials Limited, CardiffCF23 9AQ
Secretary
Appointed 18 Jun 2020

CARNE, Jeffrey

Active
Eurocommercials Limited, CardiffCF23 9AQ
Born September 1969
Director
Appointed 18 Jun 2020

HOLE, Andrew Gavin

Active
Eurocommercials Limited, CardiffCF23 9AQ
Born June 1978
Director
Appointed 18 Jun 2020

KIDD, Barry

Active
Eurocommercials Limited, CardiffCF23 9AQ
Born October 1966
Director
Appointed 18 Jun 2020

WILLIAMS, David Nicholas Owen

Resigned
Eurocommercials Limited, CardiffCF23 9AQ
Born October 1947
Director
Appointed 18 Jun 2020
Resigned 17 Apr 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Paul George Hannah

Active
The Maltings, CardiffCF24 5EA
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Sean Fitzgerald Allison

Active
The Maltings, CardiffCF24 5EA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Simon Roger Kirkup

Active
The Maltings, CardiffCF24 5EA
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr David Nicholas Owen Williams

Ceased
Eurocommercials Limited, CardiffCF23 9AQ
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Incorporation Company
18 June 2020
NEWINCIncorporation