Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTRACT VEHICLES LIMITED
Company Information for

CONTRACT VEHICLES LIMITED

NUMBER ONE GREAT EXHIBITION WAY, KIRKSTALL FORGE, LEEDS, LS5 3BF,
Company Registration Number
00759126
Private Limited Company
Active

Company Overview

About Contract Vehicles Ltd
CONTRACT VEHICLES LIMITED was founded on 1963-04-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Contract Vehicles Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTRACT VEHICLES LIMITED
 
Legal Registered Office
NUMBER ONE GREAT EXHIBITION WAY
KIRKSTALL FORGE
LEEDS
LS5 3BF
Other companies in LS19
 
Telephone01928752400
 
Filing Information
Company Number 00759126
Company ID Number 00759126
Date formed 1963-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB834874886  
Last Datalog update: 2024-04-06 19:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT VEHICLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONTRACT VEHICLES LIMITED
The following companies were found which have the same name as CONTRACT VEHICLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRACT VEHICLES GROUP LIMITED 1 CITY SQUARE LEEDS LS1 2AL Liquidation Company formed on the 2001-06-14
CONTRACT VEHICLES HOLDINGS LIMITED 1 CITY SQUARE LEEDS LS1 2AL Liquidation Company formed on the 2016-02-22
CONTRACT VEHICLES SOLUTIONS LIMITED SKYBRIDGE HOUSE CORBALLIS ROAD NORTH DUBLIN AIRPORT SWORDS CO. DUBLIN SWORDS, DUBLIN, K67P6K2, IRELAND K67P6K2 Active Company formed on the 2017-05-04
CONTRACT VEHICLES FLEET SERVICES LIMITED NUMBER ONE GREAT EXHIBITION WAY KIRKSTALL LEEDS LS5 3BF Active Company formed on the 2020-06-23
CONTRACT VEHICLES RENTALS LIMITED NUMBER ONE GREAT EXHIBITION WAY KIRKSTALL LEEDS LS5 3BF Active Company formed on the 2020-06-23
CONTRACT VEHICLES PROPERTIES LIMITED NUMBER ONE GREAT EXHIBITION WAY KIRKSTALL FORGE LEEDS LS5 3BF Active Company formed on the 2020-12-03
CONTRACT VEHICLES WORLD LTD 5 BIRNAM ROAD LONDON N4 3LJ Active Company formed on the 2021-02-24

Company Officers of CONTRACT VEHICLES LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES RAWNSLEY
Company Secretary 2017-07-17
TIMOTHY PETER BUCHAN
Director 2017-03-31
ERIC ROSS BURNS
Director 2017-03-31
ROBERT ALAN BUTLER
Director 2017-03-31
MARK TREVOR PHILLIPS
Director 2017-03-31
PHILIP MICHAEL TOFT
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS SMITH
Director 2008-04-01 2018-04-01
SARAH ELIZABETH JONES
Company Secretary 2017-03-31 2017-06-30
NIGEL JOHN BARRETT
Company Secretary 1999-02-22 2017-03-31
NIGEL JOHN BARRETT
Director 1999-02-22 2017-03-31
ALEC CHARLES BROWN
Director 1991-08-10 2017-03-31
JOHN ALLAN ROSS
Director 1999-02-22 2017-03-31
JAMES KEITH WEBB
Company Secretary 1992-10-19 1999-02-22
JAMES KEITH WEBB
Director 1991-08-10 1999-02-22
DAVID GREGORY ARRATOON
Company Secretary 1991-08-10 1992-10-19
DAVID GREGORY ARRATOON
Director 1991-08-10 1992-10-19
BRIAN MORGAN
Director 1991-08-10 1992-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER BUCHAN ZENAUTO LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
TIMOTHY PETER BUCHAN ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
TIMOTHY PETER BUCHAN ZENITH AUTOMOTIVE HOLDINGS LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
TIMOTHY PETER BUCHAN ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
TIMOTHY PETER BUCHAN ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
TIMOTHY PETER BUCHAN BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED Director 2014-05-20 CURRENT 1967-12-08 Active
ROBERT ALAN BUTLER ZENITH GROUP HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-11-27 Liquidation
ROBERT ALAN BUTLER ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
ROBERT ALAN BUTLER ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
ROBERT ALAN BUTLER CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
ROBERT ALAN BUTLER CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
ROBERT ALAN BUTLER THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
ROBERT ALAN BUTLER MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
ROBERT ALAN BUTLER ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
ROBERT ALAN BUTLER ACCELERATE ACQUISITIONS LIMITED Director 2014-03-10 CURRENT 2010-08-02 Liquidation
ROBERT ALAN BUTLER VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
ROBERT ALAN BUTLER LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
ROBERT ALAN BUTLER LEASEDRIVE HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 1999-10-13 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE GROUP LIMITED Director 2014-03-10 CURRENT 2008-06-27 Liquidation
ROBERT ALAN BUTLER ZENITH MIDCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
ROBERT ALAN BUTLER C.A.T ONE LIMITED Director 2013-05-13 CURRENT 2012-06-08 Dissolved 2016-07-19
ROBERT ALAN BUTLER ZENITH VEHICLE SALES LIMITED Director 2012-04-01 CURRENT 1989-03-21 Liquidation
ROBERT ALAN BUTLER PROVECTA CAR PLAN LIMITED Director 2012-04-01 CURRENT 1995-08-15 Active
ROBERT ALAN BUTLER ZVC GROUP LIMITED Director 2012-04-01 CURRENT 2005-03-01 Liquidation
ROBERT ALAN BUTLER ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH EF LIMITED Director 2012-04-01 CURRENT 2010-05-06 Active
ROBERT ALAN BUTLER ZENITH REMARKETING LIMITED Director 2012-04-01 CURRENT 2011-03-28 Active
ROBERT ALAN BUTLER HVS (UK) LIMITED Director 2012-04-01 CURRENT 1985-10-03 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS LIMITED Director 2012-04-01 CURRENT 1988-06-15 Active
ROBERT ALAN BUTLER TOWER CAR SALES LIMITED Director 2012-04-01 CURRENT 1997-04-22 Liquidation
ROBERT ALAN BUTLER ZVC HOLDINGS (UK) LIMITED Director 2012-04-01 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
MARK TREVOR PHILLIPS ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
MARK TREVOR PHILLIPS CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
MARK TREVOR PHILLIPS ZENITH AUTOMOTIVE HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
MARK TREVOR PHILLIPS THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
MARK TREVOR PHILLIPS MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
MARK TREVOR PHILLIPS ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
MARK TREVOR PHILLIPS VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
MARK TREVOR PHILLIPS LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
MARK TREVOR PHILLIPS LEASEDRIVE HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 1999-10-13 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE GROUP LIMITED Director 2014-03-10 CURRENT 2008-06-27 Liquidation
MARK TREVOR PHILLIPS ZENITH MIDCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
MARK TREVOR PHILLIPS ZENITH GROUP HOLDINGS LIMITED Director 2014-02-28 CURRENT 2013-11-27 Liquidation
MARK TREVOR PHILLIPS ZENITH REMARKETING LIMITED Director 2011-04-19 CURRENT 2011-03-28 Active
MARK TREVOR PHILLIPS ACCELERATE ACQUISITIONS LIMITED Director 2010-09-13 CURRENT 2010-08-02 Liquidation
MARK TREVOR PHILLIPS ZENITH EF LIMITED Director 2010-08-09 CURRENT 2010-05-06 Active
MARK TREVOR PHILLIPS PROVECTA CAR PLAN LIMITED Director 2008-05-08 CURRENT 1995-08-15 Active
MARK TREVOR PHILLIPS ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZVC GROUP LIMITED Director 2005-06-30 CURRENT 2005-03-01 Liquidation
MARK TREVOR PHILLIPS TOWER CAR SALES LIMITED Director 2003-12-22 CURRENT 1997-04-22 Liquidation
MARK TREVOR PHILLIPS ZVC HOLDINGS (UK) LIMITED Director 2003-12-22 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS HVS (UK) LIMITED Director 1998-10-12 CURRENT 1985-10-03 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE SALES LIMITED Director 1998-09-14 CURRENT 1989-03-21 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS LIMITED Director 1998-09-14 CURRENT 1988-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2023-07-26CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-14DIRECTOR APPOINTED NOELLE LESLEY SMITHIES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR CAROL PARKES
2023-05-19APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER HOLLAND
2023-03-16REGISTRATION OF A CHARGE / CHARGE CODE 007591260036
2022-09-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-04-21RP04AP01Second filing of director appointment of Carol Parkes
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER BUCHAN
2022-04-19AP01DIRECTOR APPOINTED CAROL ANN PARKES
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007591260035
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 007591260034
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007591260034
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007591260029
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007591260029
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007591260029
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007591260028
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007591260028
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007591260030
2021-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007591260033
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN BUTLER
2021-08-10AP01DIRECTOR APPOINTED MR MARTIN PETER HOLLAND
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17CH01Director's details changed for Mr. Mark Trevor Phillips on 2020-09-17
2020-09-07AP01DIRECTOR APPOINTED MARTIN ALEXANDER JENKINS
2020-09-03AP01DIRECTOR APPOINTED SEAN SKIPPEN
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007591260032
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-04-20AP03Appointment of Manisha Kantilal Patel as company secretary on 2020-04-01
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL TOFT
2019-11-28TM02Termination of appointment of Patrick James Rawnsley on 2019-11-25
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007591260031
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 007591260030
2018-08-15PSC07CESSATION OF DOUGLAS SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SMITH
2018-03-21PSC02Notification of Zeus Bidco Limited as a person with significant control on 2018-01-26
2018-03-21PSC07CESSATION OF CONTRACT VEHICLES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Number One Great Exhibition Wasy Kirkstall Forge Leeds LS5 3BF United Kingdom
2017-11-20PSC05Change of details for Contract Vehicles Group Limited as a person with significant control on 2017-11-20
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Anglia House, Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS England
2017-07-26AP03Appointment of Patrick James Rawnsley as company secretary on 2017-07-17
2017-07-24PSC02Notification of Contract Vehicles Group Limited as a person with significant control on 2016-04-06
2017-07-24PSC07CESSATION OF JOHN ALLAN ROSS AS A PSC
2017-07-24PSC07CESSATION OF NIGEL JOHN BARRETT AS A PSC
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007591260029
2017-07-04TM02Termination of appointment of Sarah Elizabeth Jones on 2017-06-30
2017-04-13RES01ADOPT ARTICLES 13/04/17
2017-04-05AP03Appointment of Mrs Sarah Elizabeth Jones as company secretary on 2017-03-31
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Unit 6, Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
2017-04-04AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-04-04AP01DIRECTOR APPOINTED MR TIMOTHY PETER BUCHAN
2017-04-04AP01DIRECTOR APPOINTED MR ROBERT ALAN BUTLER
2017-04-04AP01DIRECTOR APPOINTED MR MARK TREVOR PHILLIPS
2017-04-04AP01DIRECTOR APPOINTED MR PHILIP MICHAEL TOFT
2017-04-04AP01DIRECTOR APPOINTED MR ERIC ROSS BURNS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRETT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEC BROWN
2017-04-04TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BARRETT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 11385
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007591260028
2016-02-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 11385
2015-07-15AR0115/07/15 FULL LIST
2015-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 11385
2014-07-23AR0115/07/14 FULL LIST
2014-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2013-07-15AR0115/07/13 FULL LIST
2013-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-07-13AR0112/07/12 FULL LIST
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-08-10AR0112/07/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-19RES13SECTION 175 19/03/2010
2010-08-09AR0106/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SMITH / 06/08/2010
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-04225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-08-07363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM TARPORLEY ROAD LOWER WHITLEY WARRINGTON CHESHIRE WA4 4EZ
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-04-30288aDIRECTOR APPOINTED DOUGLAS SMITH
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-09363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: LEACROFT ROAD RISLEY WARRINGTON WA3 6NN
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-09-15363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11AUDAUDITOR'S RESIGNATION
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/04
2004-09-01363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 2 HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RF
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-10363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-15363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-29363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-01-20395PARTICULARS OF MORTGAGE/CHARGE
2000-01-20395PARTICULARS OF MORTGAGE/CHARGE
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-01363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1035615 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1035615 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1035615 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTRACT VEHICLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2016-04-22 Outstanding BARCLAYS BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 28/11/12 AND 2012-12-24 Outstanding SANTANDER ASSET FINANCE PLC
CERTIFICATE OF ASSIGNMENT 2012-12-20 Outstanding SANTANDER ASSET FINANCE PLC
MASTER ASSIGNMENT 2012-12-07 Outstanding SANTANDER ASSET FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 28/11/12 2012-12-06 Outstanding SANTANDER ASSET FINANCE PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENT 2012-10-03 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 30.06.2000 AND 2007-09-27 Satisfied A & L CF SPETEMBER (1) LIMITED
SECURITY ASSIGNMENT 2002-07-30 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
MASTER ASSIGNMENT 2000-07-20 Satisfied SOVEREIGN FINANCE PLC,SOVEREIGN CORPORATE LTD,SOVEREIGN BUSINESS FINANCE LTD,SOVEREIGNFINANCIAL SOLUTIONS LTD,SOVEREIGN FINANCIAL SERVICES (MANCHESTER) LTD
MASTER ASSIGNMENT 2000-01-20 Satisfied SOVEREIGN FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 31ST DECEMBER 1999 ISSUED BY THE COMPANY 2000-01-20 Satisfied SOVEREIGN FINANCE PLC
MASTER AGREEMENT 1999-03-11 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
MORTGAGE DEBENTURE 1999-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-11-01 Satisfied HITACHI CREDIT (U.K.) PLC
MASTER AGREEMENT 1995-07-06 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
CHARGE ON SUB-HIRES 1995-06-27 Satisfied TSB ASSET FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1995-03-27 Satisfied EFT LEASING LIMITED
ASSIGNMENT BY WAY OF CHARGE 1995-03-27 Satisfied MERCAT LEASING LIMITED
CHARGE OVER SUB LEASE AGREEMENTS 1992-04-15 Satisfied MERCEDES-BENZ FINANCE LIMITED
CHARGE 1991-12-06 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1991-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1989-04-28 Satisfied MIDLAND BANK PLC
DEED 1988-09-27 Satisfied GENERAL GUARANTEE CORPORATION LIMITED.
CHARGE 1988-07-04 Satisfied LLOYDS BOWMAKER LEASING LIMITED.
FIXED AND FLOATING CHARGE 1987-12-21 Satisfied MIDLAND BANK PLC
CHARGE 1987-11-19 Satisfied MIDLAND MONTAGU LEASING LIMITEDAND OTHERS (SEE FORM 395 SCHEDULE)
MASTER AGREEMENT AND CHARGE 1987-01-09 Satisfied FORWARD TRUST LIMITED.
CHARGE 1980-09-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTRACT VEHICLES LIMITED

Intangible Assets
Patents
We have not found any records of CONTRACT VEHICLES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONTRACT VEHICLES LIMITED owns 1 domain names.

cvlfm.co.uk  

Trademarks

Trademark applications by CONTRACT VEHICLES LIMITED

CONTRACT VEHICLES LIMITED is the Original Applicant for the trademark CVLink ™ (UK00003071398) through the UKIPO on the 2014-09-05
Trademark classes: Computer software, computer programs, interactive computer software, data processing software, databases, electronic databases, apparatus for recording and transmission of data and images, data processing equipment, all for use in the management and maintenance of fleets of vehicles; computer software for the geopositioning of vehicles; computer software for the reservation and hiring of vehicles; computer software for the transmission of information relating to the availability of vehicles. Telecommunications; computer communication and Internet access; access to content, websites and portals; transmission of information, transmission of data, formatting and uploading of data, all in connection with the management and maintenance of fleets of vehicles; transmission of information and data in relation to the location and availability of vehicles for hire. Transport; transport reservation; rental, hiring and leasing of vehicles; provision of information relating to the geopositioning of vehicles.
CONTRACT VEHICLES LIMITED is the Original Applicant for the trademark CVLive ™ (UK00003071399) through the UKIPO on the 2014-09-05
Trademark classes: Computer software, computer programs, interactive computer software, data processing software, databases, electronic databases, apparatus for recording and transmission of data and images, data processing equipment, all for use in the management and maintenance of fleets of vehicles; computer software for the geopositioning of vehicles; computer software for the reservation and hiring of vehicles; computer software for the transmission of information relating to the availability, condition and state of vehicles. Telecommunications; computer communication and Internet access; access to content, websites and portals; transmission of informationand transmission of data, all in connection with the management and maintenance of fleets of vehicles; transmission of information and data in real-time in relation to the location and availability of vehicles for hire; transmission of information and data in relation to the condition and state of vehicles. Transport; transport reservation; rental, hiring and leasing of vehicles; provision of information relating to the geopositioning of vehicles.
CONTRACT VEHICLES LIMITED is the Original Applicant for the trademark Image for mark UK00003071400 Compass powered by CVL ™ (UK00003071400) through the UKIPO on the 2014-09-05
Trademark classes: Computer software, computer programs, interactive computer software, data processing software, databases, electronic databases, apparatus for recording and transmission of data and images, data processing equipment, all for use in the management and maintenance of fleets of vehicles; computer software for the geopositioning of vehicles; computer software for the reservation and hiring of vehicles; computer software for the transmission of information relating to the availability, condition and state of vehicles. Telecommunications; computer communication and Internet access; access to content, websites and portals; transmission of information, transmission of data, formatting and uploading of data, all in connection with the management and maintenance of fleets of vehicles.
Income
Government Income
We have not found government income sources for CONTRACT VEHICLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as CONTRACT VEHICLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT VEHICLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT VEHICLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTRACT VEHICLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.