Company NameViamaster International Limited
Company StatusActive
Company Number04816258
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 5 months ago)
Previous NameL&P 93 Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Bernard Warrington
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMr David Kevin Warrington
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
Director NamePaul David Charlton Pedley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMohammed Ali Lunat
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
Secretary NameMohammed Ali Lunat
NationalityBritish
StatusCurrent
Appointed28 June 2006(2 years, 12 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMr James Noel Lees
Date of BirthJanuary 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameClive Beresford Mallinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(1 month after company formation)
Appointment Duration1 year (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressHill House
Twynholm
Kirkcudbright
DG6 4PR
Scotland
Secretary NameDavid Kevin Warrington
NationalityBritish
StatusResigned
Appointed05 August 2003(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address17a Uppermoor
Pudsey
Leeds
West Yorkshire
LS28 8BT
Director NamePhilip Martin Paley
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2007)
RoleFreight Forwarder
Correspondence AddressChimneys
2 Fleet Lane Oulton
Leeds
West Yorkshire
LS26 8HX
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressNo 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Contact

Websitewww.viamaster-intl.com
Email address[email protected]
Telephone0113 3076500
Telephone regionLeeds

Location

Registered AddressUnit 10 Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£201,746
Cash£64,092
Current Liabilities£721,318

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 July 2023 (5 months, 1 week ago)
Next Return Due15 July 2024 (7 months, 1 week from now)

Charges

20 October 2003Delivered on: 28 October 2003
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
23 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 January 2017Director's details changed for Paul David Charlton Pedley on 8 February 2016 (2 pages)
25 January 2017Director's details changed for Paul David Charlton Pedley on 8 February 2016 (2 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 February 2016Director's details changed for Paul David Charlton Pedley on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Paul David Charlton Pedley on 8 February 2016 (2 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
(8 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
(8 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
(8 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
(8 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
(8 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
(8 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 November 2012Registered office address changed from International Freight Centre Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from International Freight Centre Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL England on 19 November 2012 (1 page)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 February 2010Registered office address changed from Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE on 3 February 2010 (1 page)
10 July 2009Return made up to 01/07/09; full list of members (6 pages)
10 July 2009Return made up to 01/07/09; full list of members (6 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 January 2009Director's change of particulars / andrew warrington / 15/01/2009 (1 page)
16 January 2009Director's change of particulars / andrew warrington / 15/01/2009 (1 page)
15 July 2008Return made up to 01/07/08; full list of members (5 pages)
15 July 2008Return made up to 01/07/08; full list of members (5 pages)
7 July 2008Director's change of particulars / paul pedley / 07/07/2008 (1 page)
7 July 2008Director's change of particulars / paul pedley / 07/07/2008 (1 page)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2007Return made up to 01/07/07; full list of members (4 pages)
17 July 2007Return made up to 01/07/07; full list of members (4 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Return made up to 01/07/06; full list of members (4 pages)
28 July 2006New secretary appointed (1 page)
28 July 2006Return made up to 01/07/06; full list of members (4 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2005Return made up to 01/07/05; full list of members (4 pages)
27 July 2005Return made up to 01/07/05; full list of members (4 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
19 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2004Registered office changed on 19/07/04 from: valley farm way wakefield road stourton leeds LS10 1SE (1 page)
19 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2004Registered office changed on 19/07/04 from: valley farm way wakefield road stourton leeds LS10 1SE (1 page)
10 June 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
10 June 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
31 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 December 2003Ad 05/11/03--------- £ si 6250@1=6250 £ ic 43750/50000 (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Ad 05/11/03--------- £ si 6250@1=6250 £ ic 43750/50000 (2 pages)
31 December 2003New director appointed (2 pages)
28 October 2003Particulars of mortgage/charge (4 pages)
28 October 2003Particulars of mortgage/charge (4 pages)
30 September 2003Ad 16/09/03--------- £ si 43749@1=43749 £ ic 1/43750 (2 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2003Ad 16/09/03--------- £ si 43749@1=43749 £ ic 1/43750 (2 pages)
30 September 2003Nc inc already adjusted 16/09/03 (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 September 2003Nc inc already adjusted 16/09/03 (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
20 August 2003Company name changed L&P 93 LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed L&P 93 LIMITED\certificate issued on 20/08/03 (2 pages)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New director appointed (2 pages)
1 July 2003Incorporation (17 pages)
1 July 2003Incorporation (17 pages)