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

LIQUID FLEET LIMITED

MAPLE HOUSE - UNIT 4B, QUEENSWAY, TELFORD, TF1 7UL,
Company Registration Number
05494817
Private Limited Company
Active

Company Overview

About Liquid Fleet Ltd
LIQUID FLEET LIMITED was founded on 2005-06-29 and has its registered office in Telford. The organisation's status is listed as "Active". Liquid Fleet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIQUID FLEET LIMITED
 
Legal Registered Office
MAPLE HOUSE - UNIT 4B
QUEENSWAY
TELFORD
TF1 7UL
Other companies in TF10
 
Previous Names
FVR (UK) LIMITED28/07/2017
FORWARD VEHICLE RENTALS LIMITED 22/02/2006
Filing Information
Company Number 05494817
Company ID Number 05494817
Date formed 2005-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876419777  
Last Datalog update: 2023-12-06 07:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUID FLEET 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 LIQUID FLEET LIMITED
The following companies were found which have the same name as LIQUID FLEET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIQUID FLEET SERVICES LIMITED BLACKTHORNS HOUSE LTD 80-82 DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8ET Active - Proposal to Strike off Company formed on the 2015-12-23
LIQUID FLEET HOLDINGS LTD MAPLE HOUSE - UNIT 4B QUEENSWAY TELFORD TF1 7UL Active Company formed on the 2018-11-14
LIQUID FLEET HOLDINGS EOT LIMITED MAPLE HOUSE - UNIT 4B QUEENSWAY BUSINESS PARK QUEENSWAY TELFORD TF1 7UL Active Company formed on the 2022-10-28

Company Officers of LIQUID FLEET LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANNE DRISCOLL
Company Secretary 2005-11-30
CHRISTOPHER DRISCOLL
Director 2005-06-29
DARREN ANTHONY DRISCOLL
Director 2017-07-03
RICHARD JOHN WRAGG
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
HELLEN RUTH LISLE
Company Secretary 2005-06-29 2005-10-31
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-06-29 2005-06-29
HANOVER DIRECTORS LIMITED
Nominated Director 2005-06-29 2005-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN WRAGG LIQUID FLEET SERVICES LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active - Proposal to Strike off
RICHARD JOHN WRAGG LIQUID ASSOCIATES LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active - Proposal to Strike off

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
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE 054948170016
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE 054948170017
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DARREN ANTHONY DRISCOLL
2024-01-02DIRECTOR APPOINTED MR MARTIN ANDREW POTTER
2023-12-12Change of share class name or designation
2023-12-0726/04/23 STATEMENT OF CAPITAL GBP 300000
2023-12-07Statement of company's objects
2023-05-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Stockton House Stockton Newport Shropshire TF10 9BA England
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Maple House Queensway Unit 4B Telford TF1 7UL England
2022-12-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER DRISCOLL
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER DRISCOLL
2022-12-14Director's details changed for Mr Monaf Ismael Aumeerally on 2022-12-12
2022-12-14CH01Director's details changed for Mr Monaf Ismael Aumeerally on 2022-12-12
2022-12-13DIRECTOR APPOINTED MR WOUTER DIRK VAN DIJL
2022-12-13AP01DIRECTOR APPOINTED MR WOUTER DIRK VAN DIJL
2022-12-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054948170011
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054948170013
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SCHLICHT
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054948170011
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AP01DIRECTOR APPOINTED MR MONAF ISMAEL AUMEERALLY
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERIC MAJOR
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 054948170010
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054948170009
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23TM02Termination of appointment of Wendy Anne Driscoll on 2019-09-23
2019-09-09MR05All of the property or undertaking has been released from charge for charge number 1
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-01-08CH01Director's details changed for Mr Christopher Driscoll on 2019-01-08
2019-01-08PSC02Notification of Liquid Fleet Holdings Ltd as a person with significant control on 2018-12-07
2019-01-06PSC07CESSATION OF CHRISTOPHER ALEXANDER DRISCOLL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AP01DIRECTOR APPOINTED MR JAMES ERIC MAJOR
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WRAGG
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM Arkle House 31, Lonsdale Street Carlisle CA1 1BJ United Kingdom
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 054948170008
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Forward House Stockton Newport Shropshire TF10 9BA
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 150002
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18RP04SH01Second filing of capital allotment of shares GBP10,000
2017-07-28RES15CHANGE OF COMPANY NAME 28/07/17
2017-07-28CERTNMCOMPANY NAME CHANGED FVR (UK) LIMITED CERTIFICATE ISSUED ON 28/07/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-05AP01DIRECTOR APPOINTED MR RICHARD JOHN WRAGG
2017-07-05AP01DIRECTOR APPOINTED MR DARREN ANTHONY DRISCOLL
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALEXANDER DRISCOLL
2017-07-04SH0103/07/17 STATEMENT OF CAPITAL GBP 150000
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-04SH0103/07/17 STATEMENT OF CAPITAL GBP 10000
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054948170007
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054948170006
2016-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-30AR0129/06/16 FULL LIST
2015-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-01AR0129/06/15 FULL LIST
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054948170005
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-01AR0129/06/14 NO CHANGES
2014-06-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054948170004
2013-07-01AR0128/06/13 FULL LIST
2013-04-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM FORWARD HOUSE COSFORD GRANGE FARM SHIFNAL SHROPSHIRE TF11 9JB
2012-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-04AR0128/06/12 FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DRISCOLL / 04/07/2012
2012-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY ANNE DRISCOLL / 04/07/2012
2011-07-18AR0128/06/11 FULL LIST
2011-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-06-28AR0128/06/10 FULL LIST
2010-04-15SH0131/12/09 STATEMENT OF CAPITAL GBP 10000
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-14363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-07363aRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-01-27225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-11-16225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/11/05
2006-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/06
2006-08-11363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-22CERTNMCOMPANY NAME CHANGED FORWARD VEHICLE RENTALS LIMITED CERTIFICATE ISSUED ON 22/02/06
2006-02-03288aNEW SECRETARY APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: BALDWIN & CO 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bSECRETARY RESIGNED
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: THE GRANARY COSFORD GRANGE FARM SHIFNAL TF11 9JB
2005-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to LIQUID FLEET 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 LIQUID FLEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-14 Outstanding HSBC ASSET FINANCE (UK) LTD
2016-10-03 Outstanding LLOYDS BANK PLC
2015-05-28 Outstanding SANTANDER ASSET FINANCE PLC
2013-10-02 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
CHARGE OVER SUB-HIRE AGREEMENTS 2010-02-03 Outstanding LOMBARD NORTH CENTRAL PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2009-06-03 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2008-05-08 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,076,278
Creditors Due After One Year 2011-12-31 £ 775,236
Creditors Due Within One Year 2012-12-31 £ 1,406,546
Creditors Due Within One Year 2011-12-31 £ 1,282,907
Provisions For Liabilities Charges 2012-12-31 £ 1,592
Provisions For Liabilities Charges 2011-12-31 £ 3,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 LIQUID FLEET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 443,809
Cash Bank In Hand 2011-12-31 £ 389,294
Current Assets 2012-12-31 £ 733,046
Current Assets 2011-12-31 £ 726,964
Debtors 2012-12-31 £ 249,427
Debtors 2011-12-31 £ 307,420
Secured Debts 2012-12-31 £ 1,957,898
Secured Debts 2011-12-31 £ 1,415,099
Shareholder Funds 2012-12-31 £ 756,997
Shareholder Funds 2011-12-31 £ 554,896
Stocks Inventory 2012-12-31 £ 28,448
Stocks Inventory 2011-12-31 £ 30,250
Tangible Fixed Assets 2012-12-31 £ 2,508,367
Tangible Fixed Assets 2011-12-31 £ 1,889,555

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIQUID FLEET LIMITED registering or being granted any patents
Domain Names

LIQUID FLEET LIMITED owns 1 domain names.

vanandcarleasing.co.uk  

Trademarks
We have not found any records of LIQUID FLEET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIQUID FLEET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2013-03-15 GBP £6,000
Herefordshire Council 2012-12-19 GBP £23,100
Herefordshire Council 2012-12-19 GBP £23,100
Carlisle City Council 2011-02-09 GBP £9,195
Carlisle City Council 2011-02-09 GBP £55
Carlisle City Council 2011-02-09 GBP £9,195
Carlisle City Council 2011-02-09 GBP £55
Carlisle City Council 2011-02-09 GBP £9,195
Carlisle City Council 2011-02-09 GBP £55

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for LIQUID FLEET LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Forward House, Stockton, Newport, Shropshire, TF10 9BA 11,2502013-04-02

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUID FLEET 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 LIQUID FLEET 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.