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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT | Director | 17 September 2012 | Active |
32, Maizebrook, Dewsbury, WF13 3TG | Secretary | 31 October 2008 | Active |
5 Naylors Court, 155 Roberttown Lane, Liversedge, WF15 7LE | Secretary | 21 July 2009 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 31 October 2008 | Active |
32, Maizebrook, Dewsbury, WF13 3TG | Director | 31 October 2008 | Active |
5 Naylors Court, 155 Roberttown Lane, Liversedge, WF15 7LE | Director | 21 July 2009 | Active |
5 Naylors Court, 155 Robertown Lane, Liversedge, WF15 7LE | Director | 21 July 2009 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Director | 31 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Accounts | Change account reference date company previous extended. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Officers | Change person director company with change date. | Download |
2017-01-09 | Officers | Termination secretary company with name termination date. | Download |
2017-01-09 | Officers | Termination secretary company with name termination date. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.