Company NameContract Vehicle Services Limited
DirectorsPeter John Houston and Shaun David Gent
Company StatusActive
Company Number05556519
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Peter John Houston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepot 2, Unit 5 Finlan Road Stakehill Industrial E
Middleton
Manchester
M24 2RW
Director NameMr Shaun David Gent
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepot 2, Unit 5 Finlan Road Stakehill Industrial E
Middleton
Manchester
M24 2RW
Director NameEdward Sidgreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Cottage
Old Pope Lane, Whitestake
Preston
Lancashire
PR4 4JQ
Secretary NameEdward Sidgreaves
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Cottage
Old Pope Lane, Whitestake
Preston
Lancashire
PR4 4JQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressDepot 2, Unit 5 Finlan Road Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Wallbank Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£179,393
Cash£61,392
Current Liabilities£710,598

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

20 July 2010Delivered on: 21 July 2010
Persons entitled: Man Financial Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subcontracts relating to the vehicles or other goods and comprised in the principal contract see image for full details.
Outstanding
17 January 2007Delivered on: 23 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

20 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
29 November 2022Accounts for a small company made up to 31 July 2022 (11 pages)
23 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 July 2021 (12 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 31 July 2020 (11 pages)
20 April 2021Director's details changed for Mr Peter John Houston on 20 April 2021 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 February 2020Accounts for a small company made up to 31 July 2019 (10 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
9 September 2019Director's details changed for Mr Shaun David Gent on 9 September 2019 (2 pages)
9 September 2019Registered office address changed from B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS to Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW on 9 September 2019 (1 page)
9 September 2019Change of details for Millfield Holdings Limited as a person with significant control on 9 September 2019 (2 pages)
26 February 2019Accounts for a small company made up to 31 July 2018 (10 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 31 July 2017 (11 pages)
19 September 2017Change of details for Wallbank Holdings Ltd as a person with significant control on 31 May 2016 (2 pages)
19 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
19 September 2017Change of details for Wallbank Holdings Ltd as a person with significant control on 31 May 2016 (2 pages)
19 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
28 March 2017Accounts for a small company made up to 31 July 2016 (6 pages)
28 March 2017Accounts for a small company made up to 31 July 2016 (6 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
25 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
25 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Director's details changed for Mr Shaun David Gent on 7 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Peter John Houston on 7 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Peter John Houston on 7 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Shaun David Gent on 7 September 2015 (2 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Director's details changed for Mr Shaun David Gent on 7 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Peter John Houston on 7 September 2015 (2 pages)
23 January 2015Accounts for a small company made up to 31 July 2014 (5 pages)
23 January 2015Accounts for a small company made up to 31 July 2014 (5 pages)
11 November 2014Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 11 November 2014 (1 page)
11 November 2014Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 11 November 2014 (1 page)
31 October 2014Director's details changed for Peter John Houston on 7 September 2014 (2 pages)
31 October 2014Director's details changed for Peter John Houston on 7 September 2014 (2 pages)
31 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Director's details changed for Peter John Houston on 7 September 2014 (2 pages)
31 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
10 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
10 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
3 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Director's details changed for Mr Shaun David Gent on 7 September 2013 (2 pages)
3 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Director's details changed for Mr Shaun David Gent on 7 September 2013 (2 pages)
3 December 2013Director's details changed for Mr Shaun David Gent on 7 September 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
12 October 2012Appointment of Mr Shaun David Gent as a director (2 pages)
12 October 2012Appointment of Mr Shaun David Gent as a director (2 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
31 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
31 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 March 2010Termination of appointment of Edward Sidgreaves as a director (1 page)
9 March 2010Termination of appointment of Edward Sidgreaves as a director (1 page)
9 March 2010Termination of appointment of Edward Sidgreaves as a secretary (1 page)
9 March 2010Termination of appointment of Edward Sidgreaves as a secretary (1 page)
9 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
27 July 2009Registered office changed on 27/07/2009 from unit 1 broadfield distribution centre pilsworth road, heywood manchester OL10 2TA (1 page)
27 July 2009Registered office changed on 27/07/2009 from unit 1 broadfield distribution centre pilsworth road, heywood manchester OL10 2TA (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 November 2008Return made up to 07/09/08; full list of members (4 pages)
3 November 2008Return made up to 07/09/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 September 2007Return made up to 07/09/07; full list of members (3 pages)
19 September 2007Return made up to 07/09/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
3 November 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
3 November 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
28 September 2006Return made up to 07/09/06; full list of members (3 pages)
28 September 2006Return made up to 07/09/06; full list of members (3 pages)
28 April 2006Registered office changed on 28/04/06 from: 1 church street, adlington chorley lancashire PR7 4EX (1 page)
28 April 2006Registered office changed on 28/04/06 from: 1 church street, adlington chorley lancashire PR7 4EX (1 page)
14 October 2005Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2005Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed (1 page)
13 October 2005New secretary appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
7 September 2005Incorporation (12 pages)
7 September 2005Incorporation (12 pages)