Ottringham
Hull
HU12 0DJ
Director Name | Mr Gregory John Saunderson |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit F1 Rotterdam Park Hull HU7 0AN |
Director Name | Mr Nigel Grant Pearce |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Apperson Court The Mile Pocklington East Yorkshire YO42 2JD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Jonathan Mark Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Shepherds Lea Beverley East Yorkshire HU17 8UU |
Director Name | Simon Hubbard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Lane Cottages Low Mill Lane North Cave Brough East Yorkshire HU15 2NR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | vehicleliverysolutions.co.uk |
---|
Registered Address | Unit F1 Rotterdam Park Hull HU7 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
83.4k at £1 | David Saunderson 72.50% Ordinary |
---|---|
31.6k at £1 | Jonathan Mark Parkin 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,673 |
Cash | £65,868 |
Current Liabilities | £140,035 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
12 December 2019 | Delivered on: 18 December 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
5 December 2016 | Delivered on: 7 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 September 2014 | Delivered on: 9 September 2014 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
6 July 2009 | Delivered on: 7 July 2009 Satisfied on: 11 September 2013 Persons entitled: Hsbc 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
15 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2023 | Change of share class name or designation (2 pages) |
14 June 2023 | Resolutions
|
14 June 2023 | Memorandum and Articles of Association (11 pages) |
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
19 May 2023 | Appointment of Mrs Gillian Saunderson as a director on 12 May 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 March 2020 | Change of details for Mr David John Saunderson as a person with significant control on 2 October 2019 (2 pages) |
26 March 2020 | Cessation of Jonathan Mark Parkin as a person with significant control on 2 October 2019 (1 page) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
23 January 2020 | Purchase of own shares. (3 pages) |
23 January 2020 | Cancellation of shares. Statement of capital on 2 October 2019
|
21 January 2020 | Cancellation of shares. Statement of capital on 2 October 2019
|
18 December 2019 | Registration of charge 061830980004, created on 12 December 2019 (8 pages) |
3 October 2019 | Termination of appointment of Jonathan Mark Parkin as a secretary on 2 October 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 May 2019 | Director's details changed for Mr David John Saunderson on 22 May 2019 (2 pages) |
23 April 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Mr Gregory John Saunderson as a director on 24 November 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
12 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
7 December 2016 | Registration of charge 061830980003, created on 5 December 2016 (23 pages) |
7 December 2016 | Registration of charge 061830980003, created on 5 December 2016 (23 pages) |
12 October 2016 | Satisfaction of charge 061830980002 in full (1 page) |
12 October 2016 | Satisfaction of charge 061830980002 in full (1 page) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 November 2015 | Registered office address changed from Unit F1 Rotterdam Road Hull East Yorkshire HU7 0XD to Unit F1 Rotterdam Park Hull HU7 0AN on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Unit F1 Rotterdam Road Hull East Yorkshire HU7 0XD to Unit F1 Rotterdam Park Hull HU7 0AN on 11 November 2015 (1 page) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 September 2014 | Registration of charge 061830980002, created on 4 September 2014 (10 pages) |
9 September 2014 | Registration of charge 061830980002, created on 4 September 2014 (10 pages) |
9 September 2014 | Registration of charge 061830980002, created on 4 September 2014 (10 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 November 2013 | Registered office address changed from Vls Weel Road Tickton Beverley East Yorkshire HU17 9RY United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Vls Weel Road Tickton Beverley East Yorkshire HU17 9RY United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Vls Weel Road Tickton Beverley East Yorkshire HU17 9RY United Kingdom on 8 November 2013 (1 page) |
9 October 2013 | Termination of appointment of Nigel Pearce as a director (1 page) |
9 October 2013 | Termination of appointment of Nigel Pearce as a director (1 page) |
11 September 2013 | Satisfaction of charge 1 in full (1 page) |
11 September 2013 | Satisfaction of charge 1 in full (1 page) |
20 May 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
20 May 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 April 2013 | Director's details changed for David Saunderson on 31 January 2013 (2 pages) |
30 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Director's details changed for David Saunderson on 31 January 2013 (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
30 March 2011 | Registered office address changed from C/O. Turnstone Financial Management, Petunia House, Plaxton Bridge, Woodmansey Beverley HU17 0RT on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from C/O. Turnstone Financial Management, Petunia House, Plaxton Bridge, Woodmansey Beverley HU17 0RT on 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 December 2010 | Termination of appointment of Simon Hubbard as a director (1 page) |
14 December 2010 | Termination of appointment of Simon Hubbard as a director (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for David Saunderson on 31 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Saunderson on 31 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages) |
24 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages) |
5 November 2009 | Change of name notice (3 pages) |
5 November 2009 | Company name changed specialist fleet conversions LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Company name changed specialist fleet conversions LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Change of name notice (3 pages) |
15 July 2009 | Ad 06/07/09\gbp si 106700@1=106700\gbp ic 1/106701\ (2 pages) |
15 July 2009 | Ad 06/07/09\gbp si 106700@1=106700\gbp ic 1/106701\ (2 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 June 2009 | Director appointed david saunderson (2 pages) |
16 June 2009 | Director appointed simon hubbard (2 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 June 2009 | Director appointed david saunderson (2 pages) |
16 June 2009 | Director appointed simon hubbard (2 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
18 October 2007 | Company name changed fridgevans 4 u LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed fridgevans 4 u LIMITED\certificate issued on 18/10/07 (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (14 pages) |
26 March 2007 | Incorporation (14 pages) |