Company NameMiles Vehicle Deliveries Limited
DirectorsAndrew Galloway Bentley and Simon John Bentley
Company StatusActive
Company Number04476286
CategoryPrivate Limited Company
Incorporation Date3 July 2002(20 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Andrew Galloway Bentley
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiles Vehicle Deliveries Limited Warrington Lane
Lymm
WA13 0SA
Director NameSimon John Bentley
Date of BirthAugust 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(same day as company formation)
RoleVehicle Delivery Specialist
Country of ResidenceEngland
Correspondence AddressMiles Vehicle Deliveries Limited Warrington Lane
Lymm
WA13 0SA
Secretary NameMr Andrew Galloway Bentley
NationalityBritish
StatusCurrent
Appointed03 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiles Vehicle Deliveries Limited Warrington Lane
Lymm
WA13 0SA
Director NameWendy Lou Jennings
Date of BirthSeptember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleVehicle Delivery Specialist
Country of ResidenceEngland
Correspondence AddressHolland House, 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0800 3890206
Telephone regionFreephone

Location

Registered AddressMiles Vehicle Deliveries Limited
Warrington Lane
Lymm
WA13 0SA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South

Shareholders

50 at £1Andrew Galloway Bentley
50.00%
Ordinary
50 at £1Simon John Bentley
50.00%
Ordinary

Financials

Year2014
Net Worth£82,507
Cash£931
Current Liabilities£358,017

Accounts

Latest Accounts30 June 2021 (1 year, 11 months ago)
Next Accounts Due4 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End04 July

Returns

Latest Return13 July 2022 (10 months, 2 weeks ago)
Next Return Due27 July 2023 (1 month, 4 weeks from now)

Charges

28 June 2012Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
8 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 April 2020Previous accounting period shortened from 5 July 2019 to 4 July 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 August 2018Director's details changed for Simon John Bentley on 14 January 2010 (2 pages)
19 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Previous accounting period extended from 30 June 2013 to 5 July 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 5 July 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 5 July 2013 (1 page)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 November 2012Termination of appointment of Wendy Jennings as a director (1 page)
7 November 2012Termination of appointment of Wendy Jennings as a director (1 page)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 July 2011Secretary's details changed for Andrew Galloway Bentley on 3 July 2011 (1 page)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 July 2011Secretary's details changed for Andrew Galloway Bentley on 3 July 2011 (1 page)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 July 2011Secretary's details changed for Andrew Galloway Bentley on 3 July 2011 (1 page)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Andrew Galloway Bentley on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Wendy Lou Jennings on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Simon John Bentley on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Andrew Galloway Bentley on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Wendy Lou Jennings on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Simon John Bentley on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Andrew Galloway Bentley on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Wendy Lou Jennings on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Simon John Bentley on 1 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 August 2008Return made up to 03/07/08; full list of members (4 pages)
4 August 2008Director and secretary's change of particulars / andrew bentley / 01/07/2008 (1 page)
4 August 2008Return made up to 03/07/08; full list of members (4 pages)
4 August 2008Director and secretary's change of particulars / andrew bentley / 01/07/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 03/07/07; no change of members (7 pages)
18 July 2007Return made up to 03/07/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Return made up to 03/07/06; full list of members (7 pages)
24 October 2006Return made up to 03/07/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
15 September 2005Return made up to 03/07/05; full list of members (7 pages)
15 September 2005Return made up to 03/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 03/07/04; no change of members (7 pages)
23 June 2004Return made up to 03/07/04; no change of members (7 pages)
10 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
4 September 2003Ad 29/06/03--------- £ si [email protected] (2 pages)
4 September 2003Return made up to 03/07/03; full list of members (7 pages)
4 September 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
4 September 2003Ad 29/06/03--------- £ si [email protected] (2 pages)
4 September 2003Return made up to 03/07/03; full list of members (7 pages)
4 September 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
3 July 2002Incorporation (17 pages)
3 July 2002Incorporation (17 pages)