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

ELMFIELD VEHICLE SOLUTIONS LIMITED

SUITE 4, FLEXSPACE, MANCHESTER ROAD, BOLTON, BL3 2NZ,
Company Registration Number
06315212
Private Limited Company
Active

Company Overview

About Elmfield Vehicle Solutions Ltd
ELMFIELD VEHICLE SOLUTIONS LIMITED was founded on 2007-07-17 and has its registered office in Bolton. The organisation's status is listed as "Active". Elmfield Vehicle Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
ELMFIELD VEHICLE SOLUTIONS LIMITED
 
Legal Registered Office
SUITE 4, FLEXSPACE
MANCHESTER ROAD
BOLTON
BL3 2NZ
Other companies in M1
 
Filing Information
Company Number 06315212
Company ID Number 06315212
Date formed 2007-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2018
Account next due 29/03/2020
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts 
Last Datalog update: 2019-12-14 20:19:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMFIELD VEHICLE SOLUTIONS 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.

Company Officers of ELMFIELD VEHICLE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TAYLOR
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT GREEN
Company Secretary 2007-07-17 2016-10-15
DAVID ROBERT GREEN
Director 2007-07-17 2016-10-15
JOHN COPE
Director 2007-07-17 2011-07-18
IRENE LESLEY HARRISON
Company Secretary 2007-07-17 2007-07-17
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2007-07-17 2007-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TAYLOR PI LEGAL LIMITED Director 2017-03-16 CURRENT 2012-02-08 Active - Proposal to Strike off
MICHAEL TAYLOR RTA COMPENSATION LIMITED Director 2017-03-16 CURRENT 2012-02-08 Active - Proposal to Strike off
MICHAEL TAYLOR PROTEL GLOBAL LIMITED Director 2017-02-20 CURRENT 2013-05-24 Active - Proposal to Strike off
MICHAEL TAYLOR CYCLAIM LIMITED Director 2014-09-03 CURRENT 2009-11-23 Dissolved 2016-01-12
MICHAEL TAYLOR MEDESOL UK LIMITED Director 2014-09-03 CURRENT 2009-07-08 Liquidation
MICHAEL TAYLOR ANGEL & BOWDEN LIMITED Director 2014-06-22 CURRENT 2006-04-19 Liquidation
MICHAEL TAYLOR CADELYNN LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
MICHAEL TAYLOR SOLEX LEGAL SERVICES LIMITED Director 2013-04-10 CURRENT 2010-02-26 Active
MICHAEL TAYLOR LEGAL ADVANCE LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2016-11-08
MICHAEL TAYLOR LEGALIS LEGAL ADVICE BUREAU LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2016-08-23
MICHAEL TAYLOR TZG SOLUTIONS LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2016-08-23
MICHAEL TAYLOR LAWSTORE LEGAL SERVICES LIMITED Director 2012-07-27 CURRENT 2012-07-26 Active - Proposal to Strike off
MICHAEL TAYLOR HEALTHCARE-RESOURCING LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2017-03-28
MICHAEL TAYLOR HUMAN RESOURCES SPECIALISTS LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2016-08-23
MICHAEL TAYLOR GET TEK LTD Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-08-22
MICHAEL TAYLOR MTA MANAGEMENT LIMITED Director 2008-06-16 CURRENT 2008-06-11 Active - Proposal to Strike off
MICHAEL TAYLOR CLEARTONIC LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active - Proposal to Strike off
MICHAEL TAYLOR THE ON LINE ESTATE AGENT LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
MICHAEL TAYLOR THE ON LINE ESTATE AGENCY LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active - Proposal to Strike off
MICHAEL TAYLOR HOME ADVERTISER LIMITED Director 2007-05-01 CURRENT 2007-05-01 Dissolved 2016-07-19
MICHAEL TAYLOR ROMI BUSINESS SERVICES LIMITED Director 2007-04-20 CURRENT 2007-04-20 Dissolved 2017-02-21
MICHAEL TAYLOR TAYLOR GREEN RECRUITMENT LIMITED Director 2006-10-18 CURRENT 2006-10-18 Liquidation
MICHAEL TAYLOR COMPENSATION LEGAL SERVICES GROUP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
MICHAEL TAYLOR RUBIX IT SOLUTIONS LTD Director 2006-04-28 CURRENT 2006-04-28 Liquidation
MICHAEL TAYLOR PROSURE LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2013-09-10
MICHAEL TAYLOR LEGAL ASSESSORS (UK) LIMITED Director 2006-02-09 CURRENT 2006-02-09 Active - Proposal to Strike off
MICHAEL TAYLOR BPW LEGAL RECRUITMENT LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2016-02-09
MICHAEL TAYLOR CAREERS4UK LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active - Proposal to Strike off
MICHAEL TAYLOR BUYSWAPSELL LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
MICHAEL TAYLOR PATHWAY MEDIATION SERVICES LIMITED Director 1998-03-25 CURRENT 1998-03-25 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
2019-12-24GAZ2Final Gazette dissolved via compulsory strike-off
2019-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/18
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/17
2018-03-29AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM Aeroworks 5 Adair Street Manchester M1 2NQ England
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-08-11PSC07CESSATION OF DAVID ROBERT GREEN AS A PERSON OF SIGNIFICANT CONTROL
2017-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GREEN
2016-10-26TM02Termination of appointment of David Robert Green on 2016-10-15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 99
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM 1st Floor 5 New York Street Manchester M1 4JB
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 99
2015-09-28AR0117/07/15 ANNUAL RETURN FULL LIST
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM 3Rd Floor 5 New York Street Manchester M1 4JB
2014-11-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-14AR0117/07/14 ANNUAL RETURN FULL LIST
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01AR0117/07/13 ANNUAL RETURN FULL LIST
2013-08-01CH01Director's details changed for Mr Michael Taylor on 2012-07-19
2013-07-31CH01Director's details changed for Mr David Robert Green on 2012-07-19
2013-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERT GREEN on 2012-07-19
2013-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-01AR0117/07/12 ANNUAL RETURN FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COPE
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-06AR0117/07/11 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-18AR0117/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COPE / 01/10/2009
2010-04-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-03225PREVSHO FROM 31/07/2008 TO 30/06/2008
2008-11-07363sRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM COMMERICAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE
2007-09-0688(2)RAD 15/08/07--------- £ SI 98@1=98 £ IC 1/99
2007-08-23288bSECRETARY RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2007-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ELMFIELD VEHICLE SOLUTIONS 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 ELMFIELD VEHICLE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELMFIELD VEHICLE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-29
Annual Accounts
2018-06-29

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 ELMFIELD VEHICLE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ELMFIELD VEHICLE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMFIELD VEHICLE SOLUTIONS LIMITED
Trademarks
We have not found any records of ELMFIELD VEHICLE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMFIELD VEHICLE SOLUTIONS 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 (74990 - Non-trading company) as ELMFIELD VEHICLE SOLUTIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ELMFIELD VEHICLE SOLUTIONS 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 ELMFIELD VEHICLE SOLUTIONS 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 ELMFIELD VEHICLE SOLUTIONS 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.