Company NameVehicle Livery Solutions Limited
DirectorsDavid John Saunderson and Gregory John Saunderson
Company StatusActive
Company Number06183098
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Previous NamesFridgevans 4 U Limited and Specialist Fleet Conversions Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David John Saunderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Church View
Ottringham
Hull
HU12 0DJ
Director NameMr Gregory John Saunderson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit F1 Rotterdam Park
Hull
HU7 0AN
Director NameMr Nigel Grant Pearce
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Apperson Court
The Mile
Pocklington
East Yorkshire
YO42 2JD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Jonathan Mark Parkin
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Shepherds Lea
Beverley
East Yorkshire
HU17 8UU
Director NameSimon Hubbard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Lane Cottages Low Mill Lane
North Cave
Brough
East Yorkshire
HU15 2NR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitevehicleliverysolutions.co.uk

Location

Registered AddressUnit F1
Rotterdam Park
Hull
HU7 0AN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

83.4k at £1David Saunderson
72.50%
Ordinary
31.6k at £1Jonathan Mark Parkin
27.50%
Ordinary

Financials

Year2014
Net Worth£144,673
Cash£65,868
Current Liabilities£140,035

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

12 December 2019Delivered on: 18 December 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
5 December 2016Delivered 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 2014Delivered on: 9 September 2014
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
6 July 2009Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 June 2023Particulars of variation of rights attached to shares (2 pages)
15 June 2023Change of share class name or designation (2 pages)
14 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 June 2023Memorandum and Articles of Association (11 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
19 May 2023Appointment of Mrs Gillian Saunderson as a director on 12 May 2023 (2 pages)
3 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 March 2020Change of details for Mr David John Saunderson as a person with significant control on 2 October 2019 (2 pages)
26 March 2020Cessation of Jonathan Mark Parkin as a person with significant control on 2 October 2019 (1 page)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
23 January 2020Purchase of own shares. (3 pages)
23 January 2020Cancellation of shares. Statement of capital on 2 October 2019
  • GBP 83,375
(6 pages)
21 January 2020Cancellation of shares. Statement of capital on 2 October 2019
  • GBP 83,375
(6 pages)
18 December 2019Registration of charge 061830980004, created on 12 December 2019 (8 pages)
3 October 2019Termination of appointment of Jonathan Mark Parkin as a secretary on 2 October 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 May 2019Director's details changed for Mr David John Saunderson on 22 May 2019 (2 pages)
23 April 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
10 December 2018Appointment of Mr Gregory John Saunderson as a director on 24 November 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
7 December 2016Registration of charge 061830980003, created on 5 December 2016 (23 pages)
7 December 2016Registration of charge 061830980003, created on 5 December 2016 (23 pages)
12 October 2016Satisfaction of charge 061830980002 in full (1 page)
12 October 2016Satisfaction of charge 061830980002 in full (1 page)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 115,000
(4 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 115,000
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 November 2015Registered 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 2015Registered 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 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 115,000
(5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 115,000
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 September 2014Registration of charge 061830980002, created on 4 September 2014 (10 pages)
9 September 2014Registration of charge 061830980002, created on 4 September 2014 (10 pages)
9 September 2014Registration of charge 061830980002, created on 4 September 2014 (10 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 115,000
(5 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 115,000
(5 pages)
8 November 2013Registered office address changed from Vls Weel Road Tickton Beverley East Yorkshire HU17 9RY United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Vls Weel Road Tickton Beverley East Yorkshire HU17 9RY United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Vls Weel Road Tickton Beverley East Yorkshire HU17 9RY United Kingdom on 8 November 2013 (1 page)
9 October 2013Termination of appointment of Nigel Pearce as a director (1 page)
9 October 2013Termination of appointment of Nigel Pearce as a director (1 page)
11 September 2013Satisfaction of charge 1 in full (1 page)
11 September 2013Satisfaction of charge 1 in full (1 page)
20 May 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 115,000
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 115,000
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 April 2013Director's details changed for David Saunderson on 31 January 2013 (2 pages)
30 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
30 April 2013Director's details changed for David Saunderson on 31 January 2013 (2 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
30 March 2011Registered 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 2011Registered 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 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Termination of appointment of Simon Hubbard as a director (1 page)
14 December 2010Termination of appointment of Simon Hubbard as a director (1 page)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for David Saunderson on 31 October 2009 (2 pages)
29 March 2010Director's details changed for David Saunderson on 31 October 2009 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
24 March 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages)
24 March 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages)
5 November 2009Change of name notice (3 pages)
5 November 2009Company name changed specialist fleet conversions LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
5 November 2009Company name changed specialist fleet conversions LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
5 November 2009Change of name notice (3 pages)
15 July 2009Ad 06/07/09\gbp si 106700@1=106700\gbp ic 1/106701\ (2 pages)
15 July 2009Ad 06/07/09\gbp si 106700@1=106700\gbp ic 1/106701\ (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 June 2009Director appointed david saunderson (2 pages)
16 June 2009Director appointed simon hubbard (2 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 June 2009Director appointed david saunderson (2 pages)
16 June 2009Director appointed simon hubbard (2 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Return made up to 26/03/09; full list of members (3 pages)
13 May 2009Return made up to 26/03/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Return made up to 26/03/08; full list of members (3 pages)
8 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 October 2007Company name changed fridgevans 4 u LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed fridgevans 4 u LIMITED\certificate issued on 18/10/07 (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
26 March 2007Incorporation (14 pages)
26 March 2007Incorporation (14 pages)