Refuse Vehicle Solutions Limited

General information

Name:

Refuse Vehicle Solutions Ltd

Office Address:

Unit 2, The Yard Woodend Lane Cam GL11 5HT Dursley

Number: 07306136

Incorporation date: 2010-07-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Refuse Vehicle Solutions Limited has existed in the United Kingdom for 14 years. Started with Registered No. 07306136 in 2010, it is registered at Unit 2, The Yard Woodend Lane, Dursley GL11 5HT. The company's Standard Industrial Classification Code is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. 2022/12/31 is the last time the company accounts were reported.

Refuse Vehicle Solutions Ltd is a small-sized vehicle operator with the licence number OH1123610. The firm has one transport operating centre in the country. In their subsidiary in Dursley on Woodend Lane, 1 machine and 1 trailer are available.

1 transaction have been registered in 2012 with a sum total of £80,300. In 1970 there was a similar number of transactions (exactly 1) that added up to £69,500. Cooperation with the Gravesham Borough Council council covered the following areas: Capital Purchases and Leased Vehicle Purchase.

In order to meet the requirements of the clientele, this business is continually being developed by a group of two directors who are Julie L. and Spencer L.. Their mutual commitment has been of extreme use to this business for two years. In order to provide support to the directors, the business has been utilizing the skills of Julie L. as a secretary for the last thirteen years.

Financial data based on annual reports

Company staff

Julie L.

Role: Director

Appointed: 17 June 2022

Latest update: 10 April 2024

Julie L.

Role: Secretary

Appointed: 17 May 2011

Latest update: 10 April 2024

Spencer L.

Role: Director

Appointed: 12 July 2010

Latest update: 10 April 2024

People with significant control

Spencer L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Spencer L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 July 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 8 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 June 2013

Company Vehicle Operator Data

The Yard

Address

Woodend Lane

City

Dursley

Postal code

GL11 5HT

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 1st, December 2023
incorporation
Free Download Download filing (35 pages)

Additional Information

HQ address,
2012

Address:

187a Field End Road

Post code:

HA5 1QR

City / Town:

Pinner

HQ address,
2013

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2014

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2015

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2015

Name:

David Simon Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2012

Name:

David G Simon & Co Limited

Address:

187a Field End Road Eastcote

Post code:

HA5 1QR

City / Town:

Pinner

Accountant/Auditor,
2014

Name:

David G Simon & Co Limited

Address:

5 Jardine House Harrovian Bussiness Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

David G Simon & Co Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Gravesham Borough Council 1 £ 80 300.00
2012-06-21 208772 £ 80 300.00 Capital Purchases
1970 Gravesham Borough Council 1 £ 69 500.00
1970-01-01 202791 £ 69 500.00 Leased Vehicle Purchase

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
13
Company Age

Closest Companies - by postcode