Company NameV2L Limited
DirectorsBen Humphries and Karen Humphries
Company StatusActive
Company Number06628585
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Ben Humphries
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFernhill Depot Todd Street
Bury
Lancashire
BL9 5BJ
Director NameMrs Karen Humphries
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(9 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill Depot Todd Street
Bury
Lancashire
BL9 5BJ

Contact

Websitevehicles2lease.co.uk
Email address[email protected]
Telephone0800 0432411
Telephone regionFreephone

Location

Registered AddressFernhill Depot
Todd Street
Bury
Lancashire
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£113,584
Cash£39,113
Current Liabilities£94,037

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

18 October 2019Delivered on: 22 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Fernhill depot, todd street. Bury BL9 5BJ title number MAN242817.
Outstanding
26 January 2015Delivered on: 28 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H interest in property k/a part of fernhill depot todd street bury.
Outstanding
30 April 2013Delivered on: 1 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
22 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
19 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
7 May 2020Satisfaction of charge 066285850002 in full (4 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 October 2019Registration of charge 066285850003, created on 18 October 2019 (51 pages)
18 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 December 2015Director's details changed for Mr Ben Humphries on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Karen Humphries on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Mr Ben Humphries on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Karen Humphries on 24 December 2015 (2 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 March 2015Registered office address changed from 52B Waterside Water Street Radcliffe Greater Manchester M26 4DF to Fernhill Depot Todd Street Bury Lancashire BL9 5BJ on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 52B Waterside Water Street Radcliffe Greater Manchester M26 4DF to Fernhill Depot Todd Street Bury Lancashire BL9 5BJ on 18 March 2015 (1 page)
28 January 2015Registration of charge 066285850002, created on 26 January 2015 (8 pages)
28 January 2015Registration of charge 066285850002, created on 26 January 2015 (8 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
1 May 2013Registration of charge 066285850001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(5 pages)
1 May 2013Registration of charge 066285850001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 12 March 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Director's details changed for Karen Humphries on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Mr Ben Humphries on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Karen Humphries on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Mr Ben Humphries on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Karen Humphries on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Ben Humphries on 1 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 September 2009Registered office changed on 21/09/2009 from 9 romney chase bolton lancashire BL1 6RZ united kingdom (1 page)
21 September 2009Registered office changed on 21/09/2009 from 9 romney chase bolton lancashire BL1 6RZ united kingdom (1 page)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
2 July 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
2 July 2009Director appointed karen humphries (2 pages)
2 July 2009Director appointed karen humphries (2 pages)
2 July 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
24 June 2008Incorporation (13 pages)
24 June 2008Incorporation (13 pages)