UKBizDB.co.uk

EX FLEET VAN SALES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ex Fleet Van Sales Limited. The company was founded 15 years ago and was given the registration number 06738421. The firm's registered office is in BATLEY. You can find them at Unit 18 Smithies Mill, 885 Bradford Road, Batley, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:EX FLEET VAN SALES LIMITED
Company Number:06738421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 18 Smithies Mill, 885 Bradford Road, Batley, West Yorkshire, WF17 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director17 September 2012Active
32, Maizebrook, Dewsbury, WF13 3TG

Secretary31 October 2008Active
5 Naylors Court, 155 Roberttown Lane, Liversedge, WF15 7LE

Secretary21 July 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary31 October 2008Active
32, Maizebrook, Dewsbury, WF13 3TG

Director31 October 2008Active
5 Naylors Court, 155 Roberttown Lane, Liversedge, WF15 7LE

Director21 July 2009Active
5 Naylors Court, 155 Robertown Lane, Liversedge, WF15 7LE

Director21 July 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Director31 October 2008Active

People with Significant Control

Mr Andrew Jonathan Russell
Notified on:20 October 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis Russell
Notified on:06 April 2016
Status:Active
Date of birth:February 1935
Nationality:British
Country of residence:United Kingdom
Address:40 Forest Court, Fairmoor Way, Heckmondwike, United Kingdom, WF16 9RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Russell (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:5 Naylors Court, 155 Robertown Lane, Liversedge, England, WF15 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Change account reference date company previous extended.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Change person director company with change date.

Download
2017-01-09Officers

Termination secretary company with name termination date.

Download
2017-01-09Officers

Termination secretary company with name termination date.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.