Company NameNexus Vehicle Management Ltd.
Company StatusActive
Company Number03833617
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Previous NamesSkylark Automanagement Limited and V12 Vehicle Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr John Christian Ellis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(7 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr David Martin Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Executive
Country of ResidenceIreland
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameAlexander James Cook
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameAlexander James Cook
StatusCurrent
Appointed26 July 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameScott William Haddow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(23 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameJustin Patrick Whitston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2008)
RoleManaging Director
Correspondence AddressThe Barn
Warfield Lane Cowthorpe
Wetherby
LS22 5EU
Director NameMr Terence Shuttleworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2001)
RoleFinance Director
Country of ResidenceGB
Correspondence Address19 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Director NameJoanne Finley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address25 Taylor Avenue
Silsden
Keighley
West Yorkshire
BD20 0DQ
Secretary NameMr Terence Shuttleworth
NationalityBritish
StatusResigned
Appointed08 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2001)
RoleFinance Director
Country of ResidenceGB
Correspondence Address19 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Secretary NameMr Patrick Whitston
NationalityBritish
StatusResigned
Appointed18 August 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address187 Idle Road
Bolton Junction
Bradford
West Yorkshire
BD2 4JN
Director NameMr Edward Neil McCrossan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameMr John Christian Ellis
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pickles Lane
Bradford
West Yorkshire
BD7 4DN
Director NameMr Chris Henry Francis Yates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameMr Chris Henry Francis Yates
NationalityBritish
StatusResigned
Appointed02 February 2009(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr Ian Cherry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(13 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameMr Ian Cherry
StatusResigned
Appointed29 April 2013(13 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 January 2023)
RoleCompany Director
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameJames Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Heriot Row
Edinburgh
EH3 6HV
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitenexusrental.co.uk
Email address[email protected]
Telephone08719841940
Telephone regionUnknown

Location

Registered Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£34,357,066
Gross Profit£6,339,279
Net Worth£4,466,271
Cash£1,769,630
Current Liabilities£7,740,715

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

29 February 2008Delivered on: 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 February 2023Delivered on: 15 February 2023
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The intellectual property as described against the name of the company at part d of schedule 2 to the instrument including, but not limited to, the trademarks with tm numbers 00002214286, 00003112219 and 00002545936. for more information, please refer to the instrument.
Outstanding
18 January 2023Delivered on: 20 January 2023
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The intellectual property as described against the name of the company at part d of schedule 2 to the instrument including, but not limited to, the trademarks with tm numbers 00002214286, 00003112219 and 00002545936. for more information, please refer to the instrument.
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Particulars: The intellectual property described against the name of the company at part D1 (trade marks) of schedule 2 (details of security assets owned by the acceding companies) of the instrument, including the trade marks with tm numbers 2214286, 2545936, 00002601993, 00002644635, 00002646211, 00003112219 and 005047998. for further details, please refer to the instrument.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The trade mark "nexus" registered with trade mark number UK00003112219.. Please see charge instrument for details of further. Intellectual property.
Outstanding
27 May 2010Delivered on: 3 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the further company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balances being any sum standing to the credit of an account see image for full details.
Outstanding
17 October 2008Delivered on: 29 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All or any of the accounts and set-off or transfer any credit balance see image for full details.
Outstanding
29 February 2008Delivered on: 7 March 2008
Satisfied on: 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All copyright,patents,trade marks and trade names,design marks,datebase rights,domain names,exploitation rights,music rioghts,rights in goodwill in relation to the irs software see image for full details.
Fully Satisfied
29 February 2008Delivered on: 7 March 2008
Satisfied on: 7 December 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 February 2006Delivered on: 10 February 2006
Satisfied on: 6 March 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 12 December 2007
Persons entitled: National Westminster 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.
Fully Satisfied
10 October 2002Delivered on: 16 October 2002
Satisfied on: 12 December 2007
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
10 October 2002Delivered on: 16 October 2002
Satisfied on: 12 December 2007
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
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. See the mortgage charge document for full details.
Fully Satisfied
20 March 2002Delivered on: 25 March 2002
Satisfied on: 12 December 2007
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.
Fully Satisfied
13 December 2000Delivered on: 14 December 2000
Satisfied on: 12 December 2007
Persons entitled: Potential Finance Limited

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.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
10 June 2023Full accounts made up to 30 September 2022 (30 pages)
18 April 2023Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages)
15 February 2023Registration of charge 038336170015, created on 13 February 2023 (77 pages)
25 January 2023Termination of appointment of James Joseph Michael Faulds as a director on 16 January 2023 (1 page)
25 January 2023Memorandum and Articles of Association (14 pages)
25 January 2023Termination of appointment of Ian Cherry as a director on 16 January 2023 (1 page)
25 January 2023Termination of appointment of Ian Cherry as a secretary on 16 January 2023 (1 page)
24 January 2023Statement of company's objects (2 pages)
24 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 January 2023Registration of charge 038336170014, created on 18 January 2023 (23 pages)
17 January 2023Satisfaction of charge 038336170013 in full (1 page)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
13 October 2022Appointment of Alexander James Cook as a secretary on 26 July 2022 (2 pages)
12 October 2022Appointment of Alexander James Cook as a director on 26 July 2022 (2 pages)
14 June 2022Full accounts made up to 30 September 2021 (29 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
20 November 2021Satisfaction of charge 038336170012 in full (4 pages)
18 October 2021Resolutions
  • RES13 ‐ Facilities agreement 15/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 October 2021Memorandum and Articles of Association (12 pages)
10 June 2021Full accounts made up to 30 September 2020 (25 pages)
22 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
16 June 2020Appointment of James Joseph Michael Faulds as a director on 29 April 2020 (2 pages)
10 June 2020Full accounts made up to 30 September 2019 (23 pages)
14 January 2020Confirmation statement made on 27 November 2019 with updates (4 pages)
16 September 2019Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages)
27 June 2019Full accounts made up to 30 September 2018 (23 pages)
3 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
23 August 2018Registration of charge 038336170013, created on 16 August 2018 (18 pages)
3 July 2018Full accounts made up to 30 September 2017 (25 pages)
9 January 2018Satisfaction of charge 10 in full (1 page)
9 January 2018Satisfaction of charge 11 in full (1 page)
9 January 2018Satisfaction of charge 9 in full (1 page)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Withdrawal of a person with significant control statement on 27 November 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Withdrawal of a person with significant control statement on 27 November 2017 (2 pages)
27 November 2017Notification of Nexus Vehicle Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Nexus Vehicle Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
1 November 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
1 November 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
16 June 2017Full accounts made up to 30 September 2016 (23 pages)
16 June 2017Full accounts made up to 30 September 2016 (23 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
10 June 2016Full accounts made up to 30 September 2015 (19 pages)
10 June 2016Full accounts made up to 30 September 2015 (19 pages)
11 March 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
11 March 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
10 March 2016Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
10 March 2016Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
22 December 2015Registration of charge 038336170012, created on 16 December 2015 (48 pages)
22 December 2015Registration of charge 038336170012, created on 16 December 2015 (48 pages)
7 December 2015Satisfaction of charge 7 in full (1 page)
7 December 2015Satisfaction of charge 8 in full (1 page)
7 December 2015Satisfaction of charge 7 in full (1 page)
7 December 2015Satisfaction of charge 8 in full (1 page)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
26 June 2015Full accounts made up to 30 September 2014 (19 pages)
26 June 2015Full accounts made up to 30 September 2014 (19 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
26 June 2014Accounts made up to 30 September 2013 (19 pages)
26 June 2014Accounts made up to 30 September 2013 (19 pages)
9 May 2014Appointment of Mr David Martin Brennan as a director (2 pages)
9 May 2014Appointment of Mr David Martin Brennan as a director (2 pages)
7 March 2014Termination of appointment of Edward Mccrossan as a director (1 page)
7 March 2014Termination of appointment of Edward Mccrossan as a director (1 page)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
3 July 2013Appointment of Mr Ian Cherry as a secretary (1 page)
3 July 2013Appointment of Mr Ian Cherry as a director (2 pages)
3 July 2013Appointment of Mr Ian Cherry as a director (2 pages)
3 July 2013Appointment of Mr Ian Cherry as a secretary (1 page)
18 June 2013Accounts made up to 30 September 2012 (18 pages)
18 June 2013Accounts made up to 30 September 2012 (18 pages)
19 April 2013Termination of appointment of Chris Yates as a director (1 page)
19 April 2013Termination of appointment of Chris Yates as a director (1 page)
19 April 2013Termination of appointment of Chris Yates as a secretary (1 page)
19 April 2013Termination of appointment of Chris Yates as a secretary (1 page)
29 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page)
19 December 2011Director's details changed for Mr John Ellis on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr John Ellis on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr John Ellis on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page)
19 December 2011Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page)
19 December 2011Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages)
12 December 2011Accounts made up to 30 September 2011 (19 pages)
12 December 2011Accounts made up to 30 September 2011 (19 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
21 March 2011Accounts made up to 30 September 2010 (18 pages)
21 March 2011Accounts made up to 30 September 2010 (18 pages)
16 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
22 April 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
22 April 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
16 December 2009Director's details changed for Edward Neil Mccrossan on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for John Ellis on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Chris Yates on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Edward Neil Mccrossan on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for John Ellis on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Chris Yates on 16 December 2009 (2 pages)
18 March 2009Appointment terminated secretary john ellis (1 page)
18 March 2009Appointment terminated secretary john ellis (1 page)
17 March 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
17 March 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
23 February 2009Director and secretary appointed chris yates (1 page)
23 February 2009Director and secretary appointed chris yates (1 page)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
29 October 2008Resolutions
  • RES13 ‐ Re sect 175A 17/10/2008
(3 pages)
29 October 2008Resolutions
  • RES13 ‐ Re sect 175A 17/10/2008
(3 pages)
3 April 2008Registered office changed on 03/04/2008 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
3 April 2008Registered office changed on 03/04/2008 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
19 March 2008Secretary appointed john ellis (2 pages)
19 March 2008Secretary appointed john ellis (2 pages)
13 March 2008Appointment terminated secretary patrick whitston (1 page)
13 March 2008Appointment terminated secretary patrick whitston (1 page)
13 March 2008Director appointed edward neil mccrossan (2 pages)
13 March 2008Auditor's resignation (1 page)
13 March 2008Director appointed edward neil mccrossan (2 pages)
13 March 2008Auditor's resignation (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 March 2008Appointment terminated director justin whitston (1 page)
13 March 2008Appointment terminated director justin whitston (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/02/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
8 March 2008Declaration of assistance for shares acquisition (22 pages)
8 March 2008Declaration of assistance for shares acquisition (22 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/02/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 9 (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 9 (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Accounts for a medium company made up to 30 September 2007 (14 pages)
5 December 2007Accounts for a medium company made up to 30 September 2007 (14 pages)
30 November 2007Return made up to 15/11/07; full list of members (5 pages)
30 November 2007Return made up to 15/11/07; full list of members (5 pages)
19 September 2007Return made up to 31/08/07; no change of members (7 pages)
19 September 2007Return made up to 31/08/07; no change of members (7 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 November 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
21 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
24 October 2005Return made up to 31/08/05; full list of members (6 pages)
24 October 2005Return made up to 31/08/05; full list of members (6 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
3 September 2004Return made up to 31/08/04; full list of members (6 pages)
3 September 2004Return made up to 31/08/04; full list of members (6 pages)
5 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 September 2003Return made up to 31/08/03; full list of members (6 pages)
12 September 2003Return made up to 31/08/03; full list of members (6 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
14 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
14 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 March 2002Particulars of mortgage/charge (4 pages)
25 March 2002Particulars of mortgage/charge (4 pages)
2 January 2002Company name changed V12 vehicle management LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed V12 vehicle management LIMITED\certificate issued on 02/01/02 (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Return made up to 31/08/01; full list of members (7 pages)
8 October 2001Return made up to 31/08/01; full list of members (7 pages)
3 October 2001Registered office changed on 03/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
3 October 2001Registered office changed on 03/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
23 July 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
23 July 2001Ad 01/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001Ad 01/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
23 July 2001Registered office changed on 23/07/01 from: unit e upper shipley wharf, wharf street shipley west yorkshire BD17 7DW (1 page)
23 July 2001Registered office changed on 23/07/01 from: unit e upper shipley wharf, wharf street shipley west yorkshire BD17 7DW (1 page)
5 July 2001Company name changed skylark automanagement LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed skylark automanagement LIMITED\certificate issued on 05/07/01 (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
1 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
29 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
29 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: shipley warf warf street shipley west yorkshire BD17 7DW (1 page)
13 October 1999Registered office changed on 13/10/99 from: shipley warf warf street shipley west yorkshire BD17 7DW (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
31 August 1999Incorporation (12 pages)
31 August 1999Incorporation (12 pages)