Ex Fleet Van Sales Limited

General information

Name:

Ex Fleet Van Sales Ltd

Office Address:

Network House Stubs Beck Lane West 26 Industrial Estate BD19 4TT Cleckheaton

Number: 06738421

Incorporation date: 2008-10-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Ex Fleet Van Sales was created on 2008-10-31 as a Private Limited Company. The firm's headquarters could be contacted at Cleckheaton on Network House Stubs Beck Lane, West 26 Industrial Estate. Should you need to contact the company by post, its postal code is BD19 4TT. The official reg. no. for Ex Fleet Van Sales Limited is 06738421. The firm's SIC code is 45112 which means Sale of used cars and light motor vehicles. Ex Fleet Van Sales Ltd filed its latest accounts for the financial year up to 2022-03-31. The firm's latest confirmation statement was released on 2022-10-31.

Within this specific limited company, just about all of director's assignments have so far been performed by Andrew R. who was selected to lead the company in 2012. For three years Martin R., had been responsible for a variety of tasks within the limited company until the resignation twelve years ago. What is more another director, namely Myra K. quit in September 2013.

Financial data based on annual reports

Company staff

Andrew R.

Role: Director

Appointed: 17 September 2012

Latest update: 22 March 2024

People with significant control

Executives with significant control over the firm are: Martin R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew R. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew R.
Notified on 20 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dennis R.
Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 18 Smithies Mill 885 Bradford Road

Post code:

WF17 8NN

City / Town:

Batley

HQ address,
2013

Address:

Unit 18 Smithies Mill 885 Bradford Road

Post code:

WF17 8NN

City / Town:

Batley

HQ address,
2014

Address:

Unit 18 Smithies Mill 885 Bradford Road

Post code:

WF17 8NN

City / Town:

Batley

HQ address,
2015

Address:

Unit 18 Smithies Mill 885 Bradford Road

Post code:

WF17 8NN

City / Town:

Batley

HQ address,
2016

Address:

Unit 18 Smithies Mill 885 Bradford Road

Post code:

WF17 8NN

City / Town:

Batley

Accountant/Auditor,
2015 - 2013

Name:

Cromack & Co Limited

Address:

29 High Street Morley

Post code:

LS27 9AL

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
15
Company Age

Closest Companies - by postcode