Lymm
WA13 0SA
Director Name | Simon John Bentley |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2002(same day as company formation) |
Role | Vehicle Delivery Specialist |
Country of Residence | England |
Correspondence Address | Miles Vehicle Deliveries Limited Warrington Lane Lymm WA13 0SA |
Secretary Name | Mr Andrew Galloway Bentley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miles Vehicle Deliveries Limited Warrington Lane Lymm WA13 0SA |
Director Name | Wendy Lou Jennings |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Vehicle Delivery Specialist |
Country of Residence | England |
Correspondence Address | Holland House, 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0800 3890206 |
---|---|
Telephone region | Freephone |
Registered Address | Miles Vehicle Deliveries Limited Warrington Lane Lymm WA13 0SA |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
50 at £1 | Andrew Galloway Bentley 50.00% Ordinary |
---|---|
50 at £1 | Simon John Bentley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,507 |
Cash | £931 |
Current Liabilities | £358,017 |
Latest Accounts | 30 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 4 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 July |
Latest Return | 13 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2023 (1 month, 4 weeks from now) |
28 June 2012 | Delivered on: 30 June 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 October 2005 | Delivered on: 25 October 2005 Persons entitled: Anthony Roger Harrison and Victoria Mary Harrison Classification: Rent deposit deed Secured details: £5,500.00 and all other monies due or to become due. Particulars: The sum of £5,500.00 deposited. See the mortgage charge document for full details. Outstanding |
18 February 2003 | Delivered on: 25 February 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
---|---|
8 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 April 2020 | Previous accounting period shortened from 5 July 2019 to 4 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 August 2018 | Director's details changed for Simon John Bentley on 14 January 2010 (2 pages) |
19 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 October 2017 | Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT to Miles Vehicle Deliveries Limited Warrington Lane Lymm WA13 0SA on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT to Miles Vehicle Deliveries Limited Warrington Lane Lymm WA13 0SA on 20 October 2017 (1 page) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 5 July 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 5 July 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 5 July 2013 (1 page) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 November 2012 | Termination of appointment of Wendy Jennings as a director (1 page) |
7 November 2012 | Termination of appointment of Wendy Jennings as a director (1 page) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Secretary's details changed for Andrew Galloway Bentley on 3 July 2011 (1 page) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Secretary's details changed for Andrew Galloway Bentley on 3 July 2011 (1 page) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Secretary's details changed for Andrew Galloway Bentley on 3 July 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Andrew Galloway Bentley on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Wendy Lou Jennings on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Simon John Bentley on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Andrew Galloway Bentley on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Wendy Lou Jennings on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Simon John Bentley on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Andrew Galloway Bentley on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Wendy Lou Jennings on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Simon John Bentley on 1 October 2009 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 August 2008 | Director and secretary's change of particulars / andrew bentley / 01/07/2008 (1 page) |
4 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 August 2008 | Director and secretary's change of particulars / andrew bentley / 01/07/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Return made up to 03/07/06; full list of members (7 pages) |
24 October 2006 | Return made up to 03/07/06; full list of members (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 June 2004 | Return made up to 03/07/04; no change of members (7 pages) |
23 June 2004 | Return made up to 03/07/04; no change of members (7 pages) |
10 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
10 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 September 2003 | Ad 29/06/03--------- £ si [email protected] (2 pages) |
4 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
4 September 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
4 September 2003 | Ad 29/06/03--------- £ si [email protected] (2 pages) |
4 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
4 September 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
3 July 2002 | Incorporation (17 pages) |
3 July 2002 | Incorporation (17 pages) |