About

Registered Number: 06183098
Date of Incorporation: 26/03/2007 (17 years ago)
Company Status: Active
Registered Address: Unit F1, Rotterdam Park, Hull, HU7 0AN,

 

Established in 2007, Vehicle Livery Solutions Ltd have registered office in Hull, it's status is listed as "Active". The current directors of this company are listed as Saunderson, Gregory John, Hubbard, Simon in the Companies House registry. We don't currently know the number of employees at Vehicle Livery Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERSON, Gregory John 24 November 2018 - 1
HUBBARD, Simon 08 June 2009 12 November 2010 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
PSC04 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
SH06 - Notice of cancellation of shares 23 January 2020
SH03 - Return of purchase of own shares 23 January 2020
SH06 - Notice of cancellation of shares 21 January 2020
MR01 - N/A 18 December 2019
TM02 - Termination of appointment of secretary 03 October 2019
AA - Annual Accounts 30 July 2019
CH01 - Change of particulars for director 22 May 2019
AA01 - Change of accounting reference date 23 April 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 04 April 2017
MR01 - N/A 07 December 2016
MR04 - N/A 12 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 21 January 2016
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 06 March 2015
MR01 - N/A 09 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 08 November 2013
TM01 - Termination of appointment of director 09 October 2013
MR04 - N/A 11 September 2013
SH01 - Return of Allotment of shares 20 May 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 03 April 2012
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 26 January 2011
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA01 - Change of accounting reference date 24 March 2010
CERTNM - Change of name certificate 05 November 2009
CONNOT - N/A 05 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 April 2008
CERTNM - Change of name certificate 18 October 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

A registered charge 05 December 2016 Outstanding

N/A

A registered charge 04 September 2014 Fully Satisfied

N/A

Debenture 06 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.