Company NameGVC (Vans Direct) Limited
DirectorsAmanda Howlett and David Jeffrey Howlett
Company StatusActive
Company Number03141507
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 3 months ago)
Previous NameGrayswood Van Centre Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameAmanda Howlett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGvc (Vans Direct) Ltd Brighton Road A217
Lower Kingswood
Tadworth
Surrey
KT20 6SU
Secretary NameDavid Jeffrey Howlett
NationalityBritish
StatusCurrent
Appointed11 November 1996(10 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGvc (Vans Direct) Ltd Brighton Road A217
Lower Kingswood
Tadworth
Surrey
KT20 6SU
Director NameDavid Jeffrey Howlett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(4 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGvc (Vans Direct) Ltd Brighton Road A217
Lower Kingswood
Tadworth
Surrey
KT20 6SU
Secretary NameBlythe & Co Ltd (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websitegvcvansdirect.co.uk
Telephone01737 830404
Telephone regionRedhill

Location

Registered AddressGvc (Vans Direct) Ltd Brighton Road A217
Lower Kingswood
Tadworth
Surrey
KT20 6SU
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaLower Kingswood

Shareholders

50 at £1Amanda Kean
50.00%
Ordinary
50 at £1David Jeffrey Howlett
50.00%
Ordinary

Financials

Year2014
Net Worth£689,782
Current Liabilities£442,744

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

21 July 2004Delivered on: 23 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ilkley house brighton road lower kingswood surrey t/n's SY269783 and SY114002 and SY406415.
Outstanding
5 December 2000Delivered on: 7 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as foxhill service station brighton road lower kingswood surrey.
Outstanding
29 January 1996Delivered on: 1 February 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 July 2021Director's details changed for David Jeffrey Howlett on 6 July 2021 (2 pages)
7 July 2021Secretary's details changed for David Jeffrey Howlett on 6 July 2021 (1 page)
7 July 2021Director's details changed for Amanda Howlett on 6 July 2021 (2 pages)
6 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 January 2016Director's details changed for Amanda Kean on 1 September 2015 (2 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Director's details changed for Amanda Kean on 1 September 2015 (2 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Amanda Kean on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Amanda Kean on 1 January 2010 (2 pages)
14 February 2011Director's details changed for David Jeffrey Howlett on 1 January 2010 (2 pages)
14 February 2011Director's details changed for David Jeffrey Howlett on 1 January 2010 (2 pages)
14 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for David Jeffrey Howlett on 1 January 2010 (2 pages)
14 February 2011Director's details changed for Amanda Kean on 1 January 2010 (2 pages)
14 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
14 February 2011Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ on 14 February 2011 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
13 February 2009Return made up to 27/12/08; full list of members (4 pages)
13 February 2009Return made up to 27/12/08; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
14 January 2008Return made up to 27/12/07; full list of members (2 pages)
14 January 2008Return made up to 27/12/07; full list of members (2 pages)
1 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
1 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
25 January 2007Return made up to 27/12/06; full list of members (2 pages)
25 January 2007Return made up to 27/12/06; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
28 December 2005Return made up to 27/12/05; full list of members (2 pages)
28 December 2005Return made up to 27/12/05; full list of members (2 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
30 December 2004Return made up to 27/12/04; full list of members (7 pages)
30 December 2004Return made up to 27/12/04; full list of members (7 pages)
17 August 2004Full accounts made up to 31 December 2003 (12 pages)
17 August 2004Full accounts made up to 31 December 2003 (12 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
29 December 2003Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2003Full accounts made up to 31 December 2002 (13 pages)
6 August 2003Full accounts made up to 31 December 2002 (13 pages)
13 January 2003Return made up to 27/12/02; full list of members (7 pages)
13 January 2003Return made up to 27/12/02; full list of members (7 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 December 2001Return made up to 27/12/01; full list of members (6 pages)
31 December 2001Return made up to 27/12/01; full list of members (6 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 February 2001Return made up to 27/12/00; full list of members (6 pages)
28 February 2001Return made up to 27/12/00; full list of members (6 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000Company name changed grayswood van centre LTD\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed grayswood van centre LTD\certificate issued on 22/12/00 (2 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
7 January 2000Return made up to 27/12/99; full list of members (6 pages)
7 January 2000Return made up to 27/12/99; full list of members (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
24 January 1999Return made up to 27/12/98; no change of members (4 pages)
24 January 1999Return made up to 27/12/98; no change of members (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 January 1998Return made up to 27/12/97; full list of members (6 pages)
29 January 1998Return made up to 27/12/97; full list of members (6 pages)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997Full accounts made up to 31 December 1996 (8 pages)
13 March 1997Return made up to 27/12/96; full list of members (6 pages)
13 March 1997Return made up to 27/12/96; full list of members (6 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: 354 london road mitcham surrey CR4 3ND (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: 354 london road mitcham surrey CR4 3ND (1 page)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
27 December 1995Incorporation (22 pages)
27 December 1995Incorporation (22 pages)