Company NameSVL Freight Limited
DirectorScott Anthony Lillas
Company StatusActive
Company Number06361255
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameScott Anthony Lillas
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(same day as company formation)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address41 Moss Lane
Sale
M33 6QF
Secretary NameVictoria Jane Lillas
NationalityBritish
StatusCurrent
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Moss Lane
Sale
M33 6QF

Contact

Websitesvlfreight.com
Telephone0161 8727913
Telephone regionManchester

Location

Registered AddressUnit 7 Woodrow Way
Irlam
Manchester
M44 6ZQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

100k at £1Mr Scott Anthony Lillas
99.90%
E
50 at £1Mr Scott Anthony Lillas
0.05%
Ordinary
50 at £1Ms Victoria Jane Lillas
0.05%
Ordinary

Financials

Year2014
Net Worth£271,849
Cash£311,424
Current Liabilities£400,030

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 4 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

20 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
30 September 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
21 September 2022Registered office address changed from Unit G4 Hardy Street Eccles Manchester M30 7NB England to Unit 7 Woodrow Way Irlam Manchester M44 6ZQ on 21 September 2022 (1 page)
21 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
29 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
13 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
12 November 2020Notification of Scott Lillas as a person with significant control on 1 November 2020 (2 pages)
10 November 2020Withdrawal of a person with significant control statement on 10 November 2020 (2 pages)
8 October 2020Registered office address changed from Unit 3 Canary Way Swinton Manchester M27 8AW England to Unit G4 Hardy Street Eccles Manchester M30 7NB on 8 October 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 October 2018Registered office address changed from 257 Ordsall Lane Salford Lancashire M5 3WH to Unit 3 Canary Way Swinton Manchester M27 8AW on 29 October 2018 (1 page)
29 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
29 August 2018Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2018 (18 pages)
24 August 2018Notice of completion of voluntary arrangement (17 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 June 2018Confirmation statement made on 6 September 2017 with no updates (3 pages)
27 June 2018Director's details changed for Scott Anthony Lillas on 28 March 2017 (2 pages)
27 June 2018Secretary's details changed for Victoria Jane Lillas on 28 March 2017 (1 page)
5 October 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
5 October 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2017Confirmation statement made on 6 September 2016 with updates (4 pages)
20 June 2017Confirmation statement made on 6 September 2016 with updates (4 pages)
11 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2017 (12 pages)
11 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2017 (12 pages)
12 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
18 May 2016Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
18 May 2016Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100,100
(5 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100,100
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100,100
(5 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100,100
(5 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100,100
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 February 2014Registered office address changed from the Old Coach House 47 Wellington Road Timperley Altrincham Cheshire WA15 7RQ United Kingdom on 6 February 2014 (1 page)
6 February 2014Director's details changed for Scott Anthony Lillas on 15 November 2013 (2 pages)
6 February 2014Registered office address changed from the Old Coach House 47 Wellington Road Timperley Altrincham Cheshire WA15 7RQ United Kingdom on 6 February 2014 (1 page)
6 February 2014Secretary's details changed for Victoria Jane Lillas on 15 November 2013 (1 page)
6 February 2014Director's details changed for Scott Anthony Lillas on 15 November 2013 (2 pages)
6 February 2014Registered office address changed from the Old Coach House 47 Wellington Road Timperley Altrincham Cheshire WA15 7RQ United Kingdom on 6 February 2014 (1 page)
6 February 2014Secretary's details changed for Victoria Jane Lillas on 15 November 2013 (1 page)
4 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,100
(5 pages)
4 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,100
(5 pages)
4 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,100
(5 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap revoked and other company business 27/06/2013
(28 pages)
9 August 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 100,100
(6 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
9 August 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 100,100
(6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Scott Anthony Lillas on 12 August 2011 (2 pages)
30 August 2011Secretary's details changed for Victoria Jane Lillas on 12 August 2011 (2 pages)
30 August 2011Registered office address changed from 21 Norley Drive Sale Moor Greater Manchester M33 2JE on 30 August 2011 (1 page)
30 August 2011Secretary's details changed for Victoria Jane Lillas on 12 August 2011 (2 pages)
30 August 2011Director's details changed for Scott Anthony Lillas on 12 August 2011 (2 pages)
30 August 2011Registered office address changed from 21 Norley Drive Sale Moor Greater Manchester M33 2JE on 30 August 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 October 2010Amended accounts made up to 30 September 2009 (7 pages)
18 October 2010Amended accounts made up to 30 September 2009 (7 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 September 2009Return made up to 05/09/09; full list of members (3 pages)
10 September 2009Return made up to 05/09/09; full list of members (3 pages)
17 July 2009Ad 22/06/09\gbp si 49@1=49\gbp ic 2/51\ (2 pages)
17 July 2009Ad 22/06/09\gbp si 49@1=49\gbp ic 2/51\ (2 pages)
17 July 2009Ad 22/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
17 July 2009Ad 22/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 October 2008Return made up to 05/09/08; full list of members (3 pages)
3 October 2008Return made up to 05/09/08; full list of members (3 pages)
5 September 2007Incorporation (14 pages)
5 September 2007Incorporation (14 pages)