Background WavePink WaveYellow Wave

REFUSE VEHICLE SOLUTIONS LIMITED (07306136)

REFUSE VEHICLE SOLUTIONS LIMITED (07306136) is an active UK company. incorporated on 6 July 2010. with registered office in Dursley. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. REFUSE VEHICLE SOLUTIONS LIMITED has been registered for 15 years. Current directors include LAW, Julie, LAW, Spencer Peter, PAGE, Antony Brian.

Company Number
07306136
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
The Yard, Dursley, GL11 5HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
LAW, Julie, LAW, Spencer Peter, PAGE, Antony Brian
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFUSE VEHICLE SOLUTIONS LIMITED

REFUSE VEHICLE SOLUTIONS LIMITED is an active company incorporated on 6 July 2010 with the registered office located in Dursley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. REFUSE VEHICLE SOLUTIONS LIMITED was registered 15 years ago.(SIC: 45200)

Status

active

Active since 15 years ago

Company No

07306136

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

The Yard Woodend Lane Dursley, GL11 5HT,

Previous Addresses

, Unit 2, the Yard Woodend Lane, Cam, Dursley, Gloucestershire, GL11 5HT, England
From: 20 March 2023To: 16 January 2026
, 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX
From: 10 December 2013To: 20 March 2023
, 187a Field End Road, Eastcote, Pinner, Middlesex, HA5 1QR, United Kingdom
From: 7 January 2013To: 10 December 2013
, Hanover Court 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom
From: 6 July 2010To: 7 January 2013
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Director Left
Dec 12
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Joined
May 16
Capital Reduction
Jun 16
Funding Round
Jun 16
Share Buyback
Jun 16
Loan Secured
Nov 16
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Oct 18
Loan Secured
Oct 19
Director Left
Jan 20
Loan Secured
Mar 20
Director Joined
Mar 20
Loan Secured
Nov 20
Loan Secured
Aug 21
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Funding Round
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Jun 24
Loan Secured
Apr 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LAW, Julie Emma

Active
Woodend Lane, DursleyGL11 5HT
Secretary
Appointed 17 May 2011

LAW, Julie

Active
Woodend Lane, DursleyGL11 5HT
Born May 1971
Director
Appointed 17 Jun 2022

LAW, Spencer Peter

Active
Woodend Lane, DursleyGL11 5HT
Born April 1969
Director
Appointed 12 Jul 2010

PAGE, Antony Brian

Active
Woodend Lane, DursleyGL11 5HT
Born February 1963
Director
Appointed 01 Nov 2023

KNOTT, Josephine

Resigned
5 Queen Street, LichfieldWS13 6QD
Secretary
Appointed 12 Jul 2010
Resigned 17 May 2011

BROWN, Paul

Resigned
Clophill Road, BedfordMK45 4JH
Born April 1968
Director
Appointed 09 Dec 2015
Resigned 31 Oct 2019

JONES, Graham Roy

Resigned
Jardine House, Bessborough RoadHA1 3EX
Born November 1957
Director
Appointed 20 Mar 2020
Resigned 17 Jun 2022

KNOTT, David Robert

Resigned
5 Queen Street, LichfieldWS13 6QD
Born July 1948
Director
Appointed 06 Jul 2010
Resigned 31 Dec 2012

Persons with significant control

2

Lower Coombe Street, CroydonCR0 1AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2023

Mr Spencer Law

Active
Woodend Lane, DursleyGL11 5HT
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Resolution
1 December 2023
RESOLUTIONSResolutions
Memorandum Articles
1 December 2023
MAMA
Change To A Person With Significant Control
8 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Capital Cancellation Shares
6 June 2016
SH06Cancellation of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
6 June 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Capital Cancellation Shares
4 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
15 January 2013
MG01MG01
Resolution
14 January 2013
RESOLUTIONSResolutions
Resolution
14 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 July 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Incorporation Company
6 July 2010
NEWINCIncorporation