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

XCHANGE VEHICLE SOLUTIONS LIMITED

1020 COVENTRY ROAD, YARDLEY, BIRMINGHAM, B25 8DP,
Company Registration Number
07017280
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Xchange Vehicle Solutions Ltd
XCHANGE VEHICLE SOLUTIONS LIMITED was founded on 2009-09-13 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Xchange Vehicle Solutions 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
XCHANGE VEHICLE SOLUTIONS LIMITED
 
Legal Registered Office
1020 COVENTRY ROAD
YARDLEY
BIRMINGHAM
B25 8DP
Other companies in B25
 
Filing Information
Company Number 07017280
Company ID Number 07017280
Date formed 2009-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 26/09/2018
Account next due 26/06/2020
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XCHANGE VEHICLE SOLUTIONS LIMITED
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.
Companies with same name XCHANGE VEHICLE SOLUTIONS LIMITED
The following companies were found which have the same name as XCHANGE VEHICLE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XCHANGE VEHICLE SOLUTIONS (U.K) LIMITED 100 ELMAY ROAD BIRMINGHAM B26 2NG Active - Proposal to Strike off Company formed on the 2015-11-10

Company Officers of XCHANGE VEHICLE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED NAEEM
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ZAEEM
Director 2012-09-01 2015-10-01
MOHAMMED NAEEM
Director 2009-09-13 2012-09-01
GARETH NICHOLAS JENKINSON
Company Secretary 2009-09-13 2009-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED NAEEM XCHANGE STORAGE & RECOVERY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
MOHAMMED NAEEM XCHANGE VEHICLE SOLUTIONS (U.K) LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
MOHAMMED NAEEM XCHANGE CLAIM SOLUTIONS LTD Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off

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
2021-06-26DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-18DISS40Compulsory strike-off action has been discontinued
2020-12-18DISS40Compulsory strike-off action has been discontinued
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-07-03AA26/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 100 Elmay Road Birmingham B26 2NG United Kingdom
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-11-21AA26/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AA01Previous accounting period shortened from 27/09/17 TO 26/09/17
2018-06-12AA01Previous accounting period shortened from 28/09/17 TO 27/09/17
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 35 Maybank Birmingham B9 5FF United Kingdom
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU United Kingdom
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM 1020 Coventry Road Yardley Birmingham B25 8DP England
2017-06-17AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-24LATEST SOC24/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-23AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13CH01Director's details changed for Mr Mohammed Naeem on 2016-07-13
2016-07-01AP01DIRECTOR APPOINTED MR MOHAMMED NAEEM
2016-06-27AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-13DISS40DISS40 (DISS40(SOAD))
2016-02-13DISS40DISS40 (DISS40(SOAD))
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0113/09/15 ANNUAL RETURN FULL LIST
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM 5 Bath Row Birmingham B15 1NE England
2015-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAEEM
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 1020 Coventry Road Yardley Birmingham West Midlands B25 8DP
2015-06-30AA01Previous accounting period shortened from 30/09/14 TO 29/09/14
2015-03-14DISS40Compulsory strike-off action has been discontinued
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0113/09/14 FULL LIST
2015-01-20GAZ1FIRST GAZETTE
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-29DISS40DISS40 (DISS40(SOAD))
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-28AR0113/09/13 FULL LIST
2013-10-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-10-01GAZ1FIRST GAZETTE
2013-01-08AA30/09/11 TOTAL EXEMPTION SMALL
2012-10-13DISS40DISS40 (DISS40(SOAD))
2012-10-12AR0113/09/12 FULL LIST
2012-10-12AP01DIRECTOR APPOINTED MR MOHAMMED ZAEEM
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NAEEM
2012-10-02GAZ1FIRST GAZETTE
2011-11-26AR0113/09/11 FULL LIST
2011-06-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-13AR0113/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAEEM / 13/09/2010
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH JENKINS / 08/10/2009
2009-10-17TM02APPOINTMENT TERMINATED, SECRETARY GARETH JENKINS
2009-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-13New incorporation
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to XCHANGE VEHICLE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against XCHANGE VEHICLE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XCHANGE VEHICLE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.0996
MortgagesNumMortOutstanding1.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles

Creditors
Creditors Due Within One Year 2011-10-01 £ 5,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-26
Annual Accounts
2017-09-26
Annual Accounts
2017-09-26
Annual Accounts
2017-09-26
Annual Accounts
2017-09-26
Annual Accounts
2017-09-26
Annual Accounts
2017-09-26
Annual Accounts
2018-09-26

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 XCHANGE VEHICLE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Called Up Share Capital 2011-09-30 £ 1
Called Up Share Capital 2010-09-30 £ 1
Cash Bank In Hand 2011-10-01 £ 1,066
Cash Bank In Hand 2011-09-30 £ 2,327
Cash Bank In Hand 2010-09-30 £ 700
Current Assets 2011-10-01 £ 1,426
Current Assets 2011-09-30 £ 2,327
Current Assets 2010-09-30 £ 700
Debtors 2011-10-01 £ 360
Fixed Assets 2011-10-01 £ 4,466
Shareholder Funds 2011-10-01 £ 192
Shareholder Funds 2011-09-30 £ 3,573
Shareholder Funds 2010-09-30 £ -548
Tangible Fixed Assets 2011-10-01 £ 4,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XCHANGE VEHICLE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XCHANGE VEHICLE SOLUTIONS LIMITED
Trademarks
We have not found any records of XCHANGE VEHICLE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XCHANGE VEHICLE SOLUTIONS 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 (77110 - Renting and leasing of cars and light motor vehicles) as XCHANGE VEHICLE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where XCHANGE VEHICLE SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyXCHANGE VEHICLE SOLUTIONS LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyXCHANGE VEHICLE SOLUTIONS LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XCHANGE VEHICLE SOLUTIONS 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 XCHANGE VEHICLE SOLUTIONS 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.