CONTRACT VEHICLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTRACT VEHICLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05556519

Incorporation date

07/09/2005

Size

Small

Contacts

Registered address

Registered address

Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate, Middleton, Manchester M24 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon31/03/2026
Accounts for a small company made up to 2025-07-31
dot icon07/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon11/06/2025
Satisfaction of charge 2 in full
dot icon07/05/2025
Satisfaction of charge 1 in full
dot icon16/01/2025
Accounts for a small company made up to 2024-07-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon20/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon29/11/2022
Accounts for a small company made up to 2022-07-31
dot icon23/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-07-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon30/04/2021
Accounts for a small company made up to 2020-07-31
dot icon20/04/2021
Director's details changed for Mr Peter John Houston on 2021-04-20
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon18/02/2020
Accounts for a small company made up to 2019-07-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon09/09/2019
Director's details changed for Mr Shaun David Gent on 2019-09-09
dot icon09/09/2019
Change of details for Millfield Holdings Limited as a person with significant control on 2019-09-09
dot icon09/09/2019
Registered office address changed from B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS to Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW on 2019-09-09
dot icon26/02/2019
Accounts for a small company made up to 2018-07-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon07/03/2018
Accounts for a small company made up to 2017-07-31
dot icon19/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon19/09/2017
Change of details for Wallbank Holdings Ltd as a person with significant control on 2016-05-31
dot icon28/03/2017
Accounts for a small company made up to 2016-07-31
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon25/04/2016
Accounts for a small company made up to 2015-07-31
dot icon17/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon17/09/2015
Director's details changed for Mr Peter John Houston on 2015-09-07
dot icon17/09/2015
Director's details changed for Mr Shaun David Gent on 2015-09-07
dot icon23/01/2015
Accounts for a small company made up to 2014-07-31
dot icon11/11/2014
Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 2014-11-11
dot icon31/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon31/10/2014
Director's details changed for Peter John Houston on 2014-09-07
dot icon10/04/2014
Accounts for a small company made up to 2013-07-31
dot icon03/04/2014
Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 2014-04-03
dot icon03/12/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Shaun David Gent on 2013-09-07
dot icon26/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon12/10/2012
Appointment of Mr Shaun David Gent as a director
dot icon15/08/2012
Resolutions
dot icon10/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/03/2010
Termination of appointment of Edward Sidgreaves as a director
dot icon09/03/2010
Termination of appointment of Edward Sidgreaves as a secretary
dot icon09/11/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon27/07/2009
Registered office changed on 27/07/2009 from unit 1 broadfield distribution centre pilsworth road, heywood manchester OL10 2TA
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/11/2008
Return made up to 07/09/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/09/2007
Return made up to 07/09/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/01/2007
Particulars of mortgage/charge
dot icon03/11/2006
Accounting reference date shortened from 30/09/06 to 31/07/06
dot icon28/09/2006
Return made up to 07/09/06; full list of members
dot icon28/04/2006
Registered office changed on 28/04/06 from: 1 church street, adlington chorley lancashire PR7 4EX
dot icon14/10/2005
Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
Director resigned
dot icon07/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+149.07 % *

* during past year

Cash in Bank

£90,551.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
834.48K
-
0.00
30.75K
-
2022
0
925.96K
-
0.00
36.36K
-
2023
0
961.48K
-
0.00
90.55K
-
2023
0
961.48K
-
0.00
90.55K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

961.48K £Ascended3.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.55K £Ascended149.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houston, Peter John
Director
07/09/2005 - Present
7
Gent, Shaun David
Director
01/08/2012 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT VEHICLE SERVICES LIMITED

CONTRACT VEHICLE SERVICES LIMITED is an(a) Active company incorporated on 07/09/2005 with the registered office located at Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate, Middleton, Manchester M24 2RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT VEHICLE SERVICES LIMITED?

toggle

CONTRACT VEHICLE SERVICES LIMITED is currently Active. It was registered on 07/09/2005 .

Where is CONTRACT VEHICLE SERVICES LIMITED located?

toggle

CONTRACT VEHICLE SERVICES LIMITED is registered at Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate, Middleton, Manchester M24 2RW.

What does CONTRACT VEHICLE SERVICES LIMITED do?

toggle

CONTRACT VEHICLE SERVICES LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CONTRACT VEHICLE SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-07-31.