SVL FREIGHT LIMITED

Unit 7 Woodrow Way Unit 7 Woodrow Way, Manchester, M44 6ZQ, England
StatusACTIVE
Company No.06361255
CategoryPrivate Limited Company
Incorporated05 Sep 2007
Age16 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

SVL FREIGHT LIMITED is an active private limited company with number 06361255. It was incorporated 16 years, 9 months, 15 days ago, on 05 September 2007. The company address is Unit 7 Woodrow Way Unit 7 Woodrow Way, Manchester, M44 6ZQ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-21

Old address: Unit G4 Hardy Street Eccles Manchester M30 7NB England

New address: Unit 7 Woodrow Way Irlam Manchester M44 6ZQ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-01

Psc name: Scott Lillas

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Old address: Unit 3 Canary Way Swinton Manchester M27 8AW England

Change date: 2020-10-08

New address: Unit G4 Hardy Street Eccles Manchester M30 7NB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

New address: Unit 3 Canary Way Swinton Manchester M27 8AW

Old address: 257 Ordsall Lane Salford Lancashire M5 3WH

Change date: 2018-10-29

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 29 Aug 2018

Action Date: 28 Apr 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2018-04-28

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 24 Aug 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2018

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victoria Jane Lillas

Change date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Anthony Lillas

Change date: 2017-03-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 11 May 2017

Action Date: 28 Apr 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 18 May 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Anthony Lillas

Change date: 2013-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2014

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-15

Officer name: Victoria Jane Lillas

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: the Old Coach House 47 Wellington Road Timperley Altrincham Cheshire WA15 7RQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2013

Action Date: 27 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-27

Capital : 100,100 GBP

Documents

View document PDF

Resolution

Date: 09 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: 21 Norley Drive Sale Moor Greater Manchester M33 2JE

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-12

Officer name: Scott Anthony Lillas

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victoria Jane Lillas

Change date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 18 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AAMD

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 22/06/09\gbp si 49@1=49\gbp ic 51/100\

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 22/06/09\gbp si 49@1=49\gbp ic 2/51\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYMYPRINT LTD

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:06964423
Status:ACTIVE
Category:Private Limited Company

CRIME SCENE BOOKS LIMITED

BRICK HOUSE 150A STATION ROAD,MILTON KEYNES,MK17 8SG

Number:09434686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P J LEONARD HAULAGE LIMITED

EDGWAREBURY HOUSE FARM ELSTREE HILL SOUTH,BOREHAMWOOD,WD6 3DE

Number:05758666
Status:ACTIVE
Category:Private Limited Company

PBS CREATIVE LTD

4 TOM MORGAN CLOSE,TELFORD,TF4 2PZ

Number:08133882
Status:ACTIVE
Category:Private Limited Company

RSS TRAINING & CONSULTANCY LIMITED

CELTIC HOUSE,CARDIFF,CF23 8HA

Number:04087545
Status:ACTIVE
Category:Private Limited Company

SOCIAL WORK CONSULTANT LTD

35 CHELLEW ROAD,TRURO,TR1 1LR

Number:09683723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source