Company NameIndependent Vehicles Limited
DirectorsMark Alan Lee and Lisa Lee
Company StatusActive
Company Number04426341
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Alan Lee
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(11 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Canal Road
Timperley
Altrincham
Cheshire
WA14 1TD
Director NameMrs Lisa Lee
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Manway Business Park
Canal Road
Timperley
Cheshire
WA14 1TD
Director NameDavid Hunter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address172 Park Road
Timperley
Cheshire
WA15 6QW
Director NameJulie Hunter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address172 Park Road
Timperley
Cheshire
WA15 6QW
Secretary NameJulie Hunter
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address172 Park Road
Timperley
Cheshire
WA15 6QW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.independentvehicles.com
Telephone0161 9691551
Telephone regionManchester

Location

Registered AddressUnit 3 Manway Business Park
Canal Road
Timperley
Cheshire
WA14 1TD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at £1Mark Lee
33.33%
Ordinary
50 at £1Mr David Hunter
33.33%
Ordinary
50 at £1Mrs Julie Hunter
33.33%
Ordinary

Financials

Year2014
Net Worth£66,024
Cash£117,570
Current Liabilities£62,344

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

24 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
15 July 2019Cessation of Julie Hunter as a person with significant control on 24 June 2019 (1 page)
15 July 2019Cessation of David Hunter as a person with significant control on 24 June 2019 (1 page)
15 July 2019Appointment of Mrs Lisa Lee as a director on 15 July 2019 (2 pages)
15 July 2019Notification of Lisa Lee as a person with significant control on 24 June 2019 (2 pages)
12 July 2019Termination of appointment of David Hunter as a director on 24 June 2019 (1 page)
12 July 2019Termination of appointment of Julie Hunter as a secretary on 24 June 2019 (1 page)
12 July 2019Termination of appointment of Julie Hunter as a director on 24 June 2019 (1 page)
3 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150
(6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150
(6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 150
(6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 150
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
7 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 150
(6 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 150
(6 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 150
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 150
(3 pages)
9 October 2013Appointment of Mr Mark Alan Lee as a director (2 pages)
9 October 2013Appointment of Mr Mark Alan Lee as a director (2 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Julie Hunter on 29 April 2010 (2 pages)
5 May 2010Director's details changed for David Hunter on 29 April 2010 (2 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for David Hunter on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Julie Hunter on 29 April 2010 (2 pages)
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 May 2009Return made up to 29/04/09; full list of members (4 pages)
8 May 2009Return made up to 29/04/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2008Return made up to 29/04/08; full list of members (4 pages)
1 May 2008Return made up to 29/04/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 May 2007Return made up to 29/04/07; full list of members (2 pages)
3 May 2007Return made up to 29/04/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Return made up to 29/04/06; full list of members (2 pages)
14 June 2006Return made up to 29/04/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 May 2004Return made up to 29/04/04; full list of members (7 pages)
13 May 2004Return made up to 29/04/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2003Return made up to 29/04/03; full list of members (7 pages)
7 May 2003Return made up to 29/04/03; full list of members (7 pages)
8 March 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
8 March 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
14 May 2002Secretary resigned (1 page)
29 April 2002Incorporation (10 pages)
29 April 2002Incorporation (10 pages)