Company number 06183098
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address UNIT F1, ROTTERDAM PARK, HULL, ENGLAND, HU7 0AN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Registration of charge 061830980003, created on 5 December 2016; Satisfaction of charge 061830980002 in full. The most likely internet sites of VEHICLE LIVERY SOLUTIONS LIMITED are www.vehicleliverysolutions.co.uk, and www.vehicle-livery-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Vehicle Livery Solutions Limited is a Private Limited Company.
The company registration number is 06183098. Vehicle Livery Solutions Limited has been working since 26 March 2007.
The present status of the company is Active. The registered address of Vehicle Livery Solutions Limited is Unit F1 Rotterdam Park Hull England Hu7 0an. . PARKIN, Jonathan Mark is a Secretary of the company. SAUNDERSON, David John is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director HUBBARD, Simon has been resigned. Director PEARCE, Nigel Grant has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
HUBBARD, Simon
Resigned: 12 November 2010
Appointed Date: 08 June 2009
60 years old
Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 March 2007
Appointed Date: 26 March 2007
Persons With Significant Control
Mr David John Saunderson
Notified on: 31 July 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Jonathan Mark Parkin
Notified on: 31 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VEHICLE LIVERY SOLUTIONS LIMITED Events
04 Apr 2017
Confirmation statement made on 26 March 2017 with updates
07 Dec 2016
Registration of charge 061830980003, created on 5 December 2016
12 Oct 2016
Satisfaction of charge 061830980002 in full
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
21 Jan 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 34 more events
18 Jul 2007
New director appointed
18 Jul 2007
New secretary appointed
03 Apr 2007
Director resigned
03 Apr 2007
Secretary resigned
26 Mar 2007
Incorporation
5 December 2016
Charge code 0618 3098 0003
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 September 2014
Charge code 0618 3098 0002
Delivered: 9 September 2014
Status: Satisfied
on 12 October 2016
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
6 July 2009
Debenture
Delivered: 7 July 2009
Status: Satisfied
on 11 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…