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

COMMERCIAL VEHICLE CONTRACTS LIMITED

OXFORD, ENGLAND, OX4,
Company Registration Number
01923706
Private Limited Company
Dissolved

Dissolved 2015-05-19

Company Overview

About Commercial Vehicle Contracts Ltd
COMMERCIAL VEHICLE CONTRACTS LIMITED was founded on 1985-06-19 and had its registered office in Oxford. The company was dissolved on the 2015-05-19 and is no longer trading or active.

Key Data
Company Name
COMMERCIAL VEHICLE CONTRACTS LIMITED
 
Legal Registered Office
OXFORD
ENGLAND
 
Filing Information
Company Number 01923706
Date formed 1985-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-19
Type of accounts FULL
Last Datalog update: 2015-09-07 18:55:25
Primary Source:Companies House
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 COMMERCIAL VEHICLE CONTRACTS LIMITED
The following companies were found which have the same name as COMMERCIAL VEHICLE CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMERCIAL VEHICLE CONTRACTS LIMITED THE LANDMARK 66 SACKVILLE ROAD BEXHILL ON SEA EAST SUSSEX TN39 3JD Active Company formed on the 2012-11-14

Company Officers of COMMERCIAL VEHICLE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON JONES
Company Secretary 2012-05-30
RONALD EUGENE ARMSTRONG
Director 2007-10-25
ROBERT ALAN BENGSTON
Director 2014-06-06
KENNETH ALLEN ROEMER
Director 2014-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHARLES PIGOTT
Director 2007-10-25 2014-06-06
PETER STEFAN ZAK
Company Secretary 2004-03-26 2012-05-30
IAN GORDON ALLISON
Director 1989-07-27 2007-10-25
ROBERT ALAN BENGSTON
Director 2004-03-26 2007-10-25
KENNETH RICHARD GANGL
Director 1999-05-05 2007-10-25
KERRY JAMES MCDONAGH
Director 1999-05-05 2007-10-25
MICHAEL CHARLES ADAMS
Director 2002-05-13 2005-04-01
PETER JOSEPH GREENYER
Director 2001-09-17 2005-04-01
RAYMOND TERENCE NESSBERT
Director 1999-05-05 2005-04-01
ADAM FORGHAM FERRINGTON
Company Secretary 2001-03-06 2004-03-26
ELIAS BENEDIKTSSON LANGHOLT
Director 1999-12-06 2004-03-26
PETER ALAN DAWSON STREVENS
Director 1995-09-06 2002-05-13
FRANK WILLIAM HARRIS
Director 1993-12-08 2001-05-25
GERARDUS ALFONS MARIS KRAAK
Company Secretary 2000-06-16 2001-03-06
ANDREW KEEGAN
Company Secretary 1999-05-05 2000-06-16
LEYLAND DAF FINANCE PLC
Director 1997-09-04 1999-09-30
FRANK READMAN
Company Secretary 1991-11-14 1999-05-05
MICHAEL CHARLES ADAMS
Director 1991-11-14 1999-05-05
FRANK READMAN
Director 1991-11-14 1999-05-05
HANNE WAGTER
Director 1998-03-02 1999-05-05
DAVID ANTHONY GILL
Director 1990-09-04 1998-03-02
SARA HALTON
Director 1996-08-08 1996-12-19
SIMON KOOIMAN
Director 1993-12-08 1996-08-08
JOHN RICHARD ALLEN
Director 1994-09-29 1995-09-06
WILLIAM BROOK
Director 1993-12-08 1994-09-29
BEADNELL WILLIAM
Director 1986-06-19 1993-08-09
TERRANCE ANTHONY WATERFALL
Director 1991-11-14 1992-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD EUGENE ARMSTRONG LEYLAND TRUCKS LIMITED Director 2011-06-06 CURRENT 1993-04-29 Active
RONALD EUGENE ARMSTRONG PACCAR TRUCKS U.K. LTD Director 2011-06-06 CURRENT 1998-03-05 Active
RONALD EUGENE ARMSTRONG PACCAR FINANCIAL (UK) LIMITED Director 2007-10-25 CURRENT 1983-04-07 Dissolved 2013-10-22
RONALD EUGENE ARMSTRONG PACLEASE LIMITED Director 2007-10-25 CURRENT 1987-05-27 Dissolved 2013-10-15
RONALD EUGENE ARMSTRONG OPTIMA PERSONNEL SERVICES LIMITED Director 2007-10-25 CURRENT 1993-07-26 Dissolved 2015-04-07
ROBERT ALAN BENGSTON PACCAR FINANCIAL (UK) LIMITED Director 2012-05-29 CURRENT 1983-04-07 Dissolved 2013-10-22
ROBERT ALAN BENGSTON PACCAR FINANCIAL PLC Director 2004-06-01 CURRENT 2001-02-15 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
2015-05-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-24DS01APPLICATION FOR STRIKING-OFF
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31SH1931/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-16SH20STATEMENT BY DIRECTORS
2014-12-16CAP-SSSOLVENCY STATEMENT DATED 01/12/14
2014-12-16RES06REDUCE ISSUED CAPITAL 01/12/2014
2014-09-15AP01DIRECTOR APPOINTED ROBERT ALAN BENGSTON
2014-09-15AP01DIRECTOR APPOINTED KENNETH ALLEN ROEMER
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK PIGOTT
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM MANCHES LLP 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 560000
2014-03-21AR0104/03/14 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0104/03/13 FULL LIST
2012-08-07AP03SECRETARY APPOINTED ALISON JONES
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY PETER ZAK
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0104/03/12 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0104/03/11 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0104/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EUGENE ARMSTRONG / 04/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES PIGOTT / 04/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / PETER STEFAN ZAK / 04/03/2010
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-28363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11ELRESS386 DISP APP AUDS 15/05/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: EASTERN BYPASS THAME OXFORDSHIRE OX9 3FB
2006-03-23363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-16363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-29288bDIRECTOR RESIGNED
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288bSECRETARY RESIGNED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-02-03288cDIRECTOR'S PARTICULARS CHANGED
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-06288bDIRECTOR RESIGNED
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17288aNEW DIRECTOR APPOINTED
2001-10-23288cDIRECTOR'S PARTICULARS CHANGED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-27288cDIRECTOR'S PARTICULARS CHANGED
2001-06-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COMMERCIAL VEHICLE CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 COMMERCIAL VEHICLE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMERCIAL VEHICLE CONTRACTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of COMMERCIAL VEHICLE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COMMERCIAL VEHICLE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL VEHICLE CONTRACTS 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 (96090 - Other service activities not elsewhere classified) as COMMERCIAL VEHICLE CONTRACTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL VEHICLE CONTRACTS 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 COMMERCIAL VEHICLE CONTRACTS 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 COMMERCIAL VEHICLE CONTRACTS 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.