Background WavePink WaveYellow Wave

CONTRACT VEHICLES FLEET SERVICES LIMITED (12693317)

CONTRACT VEHICLES FLEET SERVICES LIMITED (12693317) is an active UK company. incorporated on 23 June 2020. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. CONTRACT VEHICLES FLEET SERVICES LIMITED has been registered for 5 years. Current directors include BURNS, Eric Ross, JENKINS, Martin Alexander, RIDER, David and 1 others.

Company Number
12693317
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
Number One Great Exhibition Way, Leeds, LS5 3BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
BURNS, Eric Ross, JENKINS, Martin Alexander, RIDER, David, SMITHIES, Noelle Lesley
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACT VEHICLES FLEET SERVICES LIMITED

CONTRACT VEHICLES FLEET SERVICES LIMITED is an active company incorporated on 23 June 2020 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. CONTRACT VEHICLES FLEET SERVICES LIMITED was registered 5 years ago.(SIC: 77120)

Status

active

Active since 5 years ago

Company No

12693317

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HAMSARD 3578 LIMITED
From: 23 June 2020To: 23 September 2020
Contact
Address

Number One Great Exhibition Way Kirkstall Leeds, LS5 3BF,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 23 June 2020To: 21 September 2020
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Loan Secured
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Nov 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PATEL, Manisha

Active
Great Exhibition Way, LeedsLS5 3BF
Secretary
Appointed 20 Sept 2020

BURNS, Eric Ross

Active
Great Exhibition Way, LeedsLS5 3BF
Born October 1973
Director
Appointed 01 Apr 2022

JENKINS, Martin Alexander

Active
Great Exhibition Way, LeedsLS5 3BF
Born October 1968
Director
Appointed 20 Sept 2020

RIDER, David

Active
Great Exhibition Way, LeedsLS5 3BF
Born March 1968
Director
Appointed 01 Jun 2024

SMITHIES, Noelle Lesley

Active
Great Exhibition Way, LeedsLS5 3BF
Born December 1973
Director
Appointed 01 Jun 2023

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 23 Jun 2020
Resigned 20 Sept 2020

BUCHAN, Timothy Peter

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born December 1963
Director
Appointed 20 Sept 2020
Resigned 01 Apr 2022

BUTLER, Robert Alan

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born September 1970
Director
Appointed 20 Sept 2020
Resigned 31 Jul 2021

HOLLAND, Martin Peter

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born February 1982
Director
Appointed 01 Aug 2021
Resigned 31 Mar 2023

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 23 Jun 2020
Resigned 20 Sept 2020

PARKES, Carol

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born January 1966
Director
Appointed 01 Apr 2022
Resigned 01 Jun 2023

PHILLIPS, Mark Trevor, Mr.

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born April 1968
Director
Appointed 20 Sept 2020
Resigned 01 Apr 2022

TODD, Lawrence

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born August 1967
Director
Appointed 01 Apr 2022
Resigned 01 Nov 2025

WARREN, Sally

Resigned
Great Exhibition Way, LeedsLS5 3BF
Born April 1974
Director
Appointed 01 Apr 2022
Resigned 18 Dec 2023

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 23 Jun 2020
Resigned 20 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Great Exhibition Way, LeedsLS5 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2020
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 20 Sept 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 April 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
21 April 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
21 April 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
21 April 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Resolution
23 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
21 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Incorporation Company
23 June 2020
NEWINCIncorporation