CONTRACT VEHICLES FLEET SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTRACT VEHICLES FLEET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12693317

Incorporation date

23/06/2020

Size

Full

Contacts

Registered address

Registered address

Number One Great Exhibition Way, Kirkstall, Leeds LS5 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2020)
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Lawrence Todd as a director on 2025-11-01
dot icon11/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon14/10/2024
Accounts for a small company made up to 2024-03-31
dot icon15/06/2024
Appointment of David Rider as a director on 2024-06-01
dot icon02/01/2024
Termination of appointment of Sally Warren as a director on 2023-12-18
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon14/07/2023
Appointment of Noelle Lesley Smithies as a director on 2023-06-01
dot icon14/07/2023
Termination of appointment of Carol Parkes as a director on 2023-06-01
dot icon19/05/2023
Termination of appointment of Martin Peter Holland as a director on 2023-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon05/09/2022
Full accounts made up to 2022-03-31
dot icon21/04/2022
Second filing for the appointment of Sally Warren as a director
dot icon21/04/2022
Second filing for the appointment of Lawrence Todd as a director
dot icon21/04/2022
Second filing for the appointment of Eric Ross Burns as a director
dot icon21/04/2022
Second filing for the appointment of Carol Parkes as a director
dot icon19/04/2022
Termination of appointment of Mark Trevor Phillips as a director on 2022-04-01
dot icon19/04/2022
Termination of appointment of Timothy Peter Buchan as a director on 2022-04-01
dot icon19/04/2022
Appointment of Carol Ann Parkes as a director on 2022-04-13
dot icon19/04/2022
Appointment of Lawrence Todd as a director on 2022-04-13
dot icon19/04/2022
Appointment of Mrs Sally Jane Warren as a director on 2022-04-13
dot icon14/04/2022
Appointment of Mr Eric Ross Burns as a director on 2022-04-13
dot icon09/11/2021
Director's details changed for Jonathan James Jones on 2020-09-01
dot icon09/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon10/08/2021
Termination of appointment of Robert Alan Butler as a director on 2021-07-31
dot icon10/08/2021
Appointment of Mr Martin Peter Holland as a director on 2021-08-01
dot icon29/03/2021
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon23/12/2020
Registration of charge 126933170001, created on 2020-11-30
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon01/10/2020
Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon01/10/2020
Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon28/09/2020
Director's details changed for Timothy Peter Buchanan on 2020-09-20
dot icon23/09/2020
Resolutions
dot icon22/09/2020
Appointment of Martin Jenkins as a director on 2020-09-20
dot icon21/09/2020
Appointment of Robert Alan Butler as a director on 2020-09-20
dot icon21/09/2020
Appointment of Mark Trevor Phillips as a director on 2020-09-20
dot icon21/09/2020
Appointment of Timothy Peter Buchanan as a director on 2020-09-20
dot icon21/09/2020
Appointment of Manisha Patel as a secretary on 2020-09-20
dot icon21/09/2020
Notification of Contract Vehicles Limited as a person with significant control on 2020-09-20
dot icon21/09/2020
Termination of appointment of Jonathan James Jones as a director on 2020-09-20
dot icon21/09/2020
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2020-09-20
dot icon21/09/2020
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2020-09-20
dot icon21/09/2020
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2020-09-20
dot icon21/09/2020
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Number One Great Exhibition Way Kirkstall Leeds LS5 3BF on 2020-09-21
dot icon23/06/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sally Warren
Director
01/04/2022 - 18/12/2023
3
Jones, Jonathan James
Director
23/06/2020 - 20/09/2020
146
Parkes, Carol
Director
01/04/2022 - 01/06/2023
5
Todd, Lawrence
Director
01/04/2022 - 01/11/2025
3
Holland, Martin Peter
Director
01/08/2021 - 31/03/2023
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT VEHICLES FLEET SERVICES LIMITED

CONTRACT VEHICLES FLEET SERVICES LIMITED is an(a) Active company incorporated on 23/06/2020 with the registered office located at Number One Great Exhibition Way, Kirkstall, Leeds LS5 3BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT VEHICLES FLEET SERVICES LIMITED?

toggle

CONTRACT VEHICLES FLEET SERVICES LIMITED is currently Active. It was registered on 23/06/2020 .

Where is CONTRACT VEHICLES FLEET SERVICES LIMITED located?

toggle

CONTRACT VEHICLES FLEET SERVICES LIMITED is registered at Number One Great Exhibition Way, Kirkstall, Leeds LS5 3BF.

What does CONTRACT VEHICLES FLEET SERVICES LIMITED do?

toggle

CONTRACT VEHICLES FLEET SERVICES LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for CONTRACT VEHICLES FLEET SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Full accounts made up to 2025-03-31.