Background WavePink WaveYellow Wave

EX FLEET VAN SALES LIMITED (06738421)

EX FLEET VAN SALES LIMITED (06738421) is an active UK company. incorporated on 31 October 2008. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. EX FLEET VAN SALES LIMITED has been registered for 17 years. Current directors include RUSSELL, Andrew Jonathan.

Company Number
06738421
Status
active
Type
ltd
Incorporated
31 October 2008
Age
17 years
Address
5a Haigh Moor Road, Wakefield, WF3 1ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
RUSSELL, Andrew Jonathan
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EX FLEET VAN SALES LIMITED

EX FLEET VAN SALES LIMITED is an active company incorporated on 31 October 2008 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. EX FLEET VAN SALES LIMITED was registered 17 years ago.(SIC: 45112)

Status

active

Active since 17 years ago

Company No

06738421

LTD Company

Age

17 Years

Incorporated 31 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

5a Haigh Moor Road Tingley Wakefield, WF3 1ED,

Previous Addresses

Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England
From: 11 November 2021To: 18 June 2024
Unit 18 Smithies Mill 885 Bradford Road Batley West Yorkshire WF17 8NN
From: 28 May 2010To: 11 November 2021
Mazars House Gelderd Road Gildersome Leeds LS27 7JN Uk
From: 31 October 2008To: 28 May 2010
Timeline

4 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Nov 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RUSSELL, Andrew Jonathan

Active
Tingley, WakefieldWF3 1ED
Born May 1966
Director
Appointed 17 Sept 2012

GRIFFITHS, Stephen

Resigned
Maizebrook, DewsburyWF13 3TG
Secretary
Appointed 31 Oct 2008
Resigned 20 Oct 2016

KERSHAW, Myra

Resigned
155 Roberttown Lane, LiversedgeWF15 7LE
Secretary
Appointed 21 Jul 2009
Resigned 20 Oct 2016

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 31 Oct 2008
Resigned 31 Oct 2008

GRIFFITHS, Stephen

Resigned
Maizebrook, DewsburyWF13 3TG
Born August 1980
Director
Appointed 31 Oct 2008
Resigned 20 Jul 2009

KERSHAW, Myra

Resigned
155 Roberttown Lane, LiversedgeWF15 7LE
Born November 1932
Director
Appointed 21 Jul 2009
Resigned 30 Sept 2013

RUSSELL, Martin

Resigned
155 Robertown Lane, LiversedgeWF15 7LE
Born December 1961
Director
Appointed 21 Jul 2009
Resigned 13 Sept 2012

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 31 Oct 2008
Resigned 31 Oct 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Jonathan Russell

Active
Tingley, WakefieldWF3 1ED
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016

Mr Dennis Russell

Ceased
Fairmoor Way, HeckmondwikeWF16 9RF
Born February 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2016

Mr Martin Russell (Deceased)

Active
155 Robertown Lane, LiversedgeWF15 7LE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Secretary Company
26 September 2012
TM02Termination of Secretary
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
288aAppointment of Director or Secretary
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Incorporation Company
31 October 2008
NEWINCIncorporation