Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODERN VEHICLE TECHNOLOGY LIMITED
Company Information for

MODERN VEHICLE TECHNOLOGY LIMITED

THE BARN, RED HOUSE FARM CHAPEL ROAD, WATTISFIELD, DISS, NORFOLK, IP22 1NY,
Company Registration Number
02831223
Private Limited Company
Active

Company Overview

About Modern Vehicle Technology Ltd
MODERN VEHICLE TECHNOLOGY LIMITED was founded on 1993-06-29 and has its registered office in Diss. The organisation's status is listed as "Active". Modern Vehicle Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MODERN VEHICLE TECHNOLOGY LIMITED
 
Legal Registered Office
THE BARN, RED HOUSE FARM CHAPEL ROAD
WATTISFIELD
DISS
NORFOLK
IP22 1NY
Other companies in IP22
 
Filing Information
Company Number 02831223
Company ID Number 02831223
Date formed 1993-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 01/10/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB637968381  
Last Datalog update: 2023-10-08 02:31:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MODERN VEHICLE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
CARLA HARKNETT
Company Secretary 2006-07-05
STEPHEN ANTHONY HARKNETT
Director 1994-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN HARKNETT
Company Secretary 1993-07-05 2006-07-04
ANTHONY JOHN HARKNETT
Director 1993-07-05 2006-07-04
ANDREW BRAY
Director 1994-09-01 2002-07-31
BRIDGET JANET BRAY
Director 1994-09-01 2002-07-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1993-06-29 1994-07-05
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1993-06-29 1993-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-01CH01Director's details changed for Mr Stephen Anthony Harknett on 2018-05-31
2018-06-01PSC04Change of details for Mr Stephen Anthony Harknett as a person with significant control on 2018-05-31
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY HARKNETT
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM Red House Farm Wattisfield Diss Norfolk IP22 1NY
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-15AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CARLA HARKNETT on 2016-01-01
2016-07-15CH01Director's details changed for Mr Stephen Anthony Harknett on 2016-01-01
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0129/06/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0129/06/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-24AR0129/06/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-15AR0129/06/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-01AR0129/06/11 ANNUAL RETURN FULL LIST
2011-09-01CH01Director's details changed for Stephen Anthony Harknett on 2011-08-31
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / CARLA HARKNETT / 31/08/2011
2011-01-10AR0129/06/10 NO CHANGES
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2009-11-17AR0129/06/09 NO CHANGES
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARKNETT / 05/07/2006
2009-08-18288cSECRETARY'S CHANGE OF PARTICULARS / CARLA HARKNETT / 05/07/2006
2009-06-06AA31/12/07 TOTAL EXEMPTION FULL
2008-11-04363sRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-27363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288aNEW SECRETARY APPOINTED
2006-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-10363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-06363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22288bDIRECTOR RESIGNED
2002-07-22288bDIRECTOR RESIGNED
2002-06-29363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-06363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-30363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-07363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-02363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1997-08-28363sRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-15363sRETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1996-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-21288NEW DIRECTOR APPOINTED
1995-07-04363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1995-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94
1994-09-23SRES03EXEMPTION FROM APPOINTING AUDITORS 26/08/93
1994-09-05288NEW DIRECTOR APPOINTED
1994-09-05288NEW DIRECTOR APPOINTED
1994-07-14CERTNMCOMPANY NAME CHANGED TEMPEST COMPUTERS LIMITED CERTIFICATE ISSUED ON 15/07/94
1994-07-14CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/07/94
1994-07-12363sRETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS
1994-07-12288DIRECTOR RESIGNED
1994-07-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-22287REGISTERED OFFICE CHANGED ON 22/03/94 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF4 3LX
1994-03-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01
1993-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MODERN VEHICLE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODERN VEHICLE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MODERN VEHICLE TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODERN VEHICLE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of MODERN VEHICLE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODERN VEHICLE TECHNOLOGY LIMITED
Trademarks
We have not found any records of MODERN VEHICLE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODERN VEHICLE TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MODERN VEHICLE TECHNOLOGY LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where MODERN VEHICLE TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODERN VEHICLE TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODERN VEHICLE TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IP22 1NY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4