Specialist Vehicle Logistics Limited

DataGardener
specialist vehicle logistics limited
live
Micro

Specialist Vehicle Logistics Limited

05555137Private Limited With Share Capital

Units 3&4 Burntree Ind Estate, Groveland Road, Tipton, DY47UD
Incorporated

06/09/2005

Company Age

20 years

Directors

2

Employees

16

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Specialist Vehicle Logistics Limited (05555137) is a private limited with share capital incorporated on 06/09/2005 (20 years old) and registered in tipton, DY47UD. The company operates under SIC code 82990 - other business support service activities n.e.c..

For car fleet management services in the uk contact specialist vehicle logistics limited.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 06/09/2005
DY47UD
16 employees

Financial Overview

Total Assets

£413.1K

Liabilities

£294.1K

Net Assets

£119.0K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£76.7K

Key Metrics

16

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2024
Memorandum Articles
Category:Incorporation
Date:28-09-2024
Resolution
Category:Resolution
Date:28-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:01-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Change Person Secretary Company
Category:Officers
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Change Person Director Company
Category:Officers
Date:09-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-09-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2011
Legacy
Category:Mortgage
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2011
Legacy
Category:Mortgage
Date:08-08-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2009
Legacy
Category:Address
Date:23-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:17-10-2008
Legacy
Category:Officers
Date:16-04-2008
Legacy
Category:Mortgage
Date:04-04-2008
Legacy
Category:Address
Date:03-04-2008
Legacy
Category:Annual Return
Date:21-11-2007
Legacy
Category:Annual Return
Date:07-11-2006
Legacy
Category:Mortgage
Date:05-08-2006
Legacy
Category:Officers
Date:19-05-2006
Legacy
Category:Officers
Date:19-05-2006
Legacy
Category:Officers
Date:18-05-2006
Legacy
Category:Officers
Date:18-05-2006
Legacy
Category:Capital
Date:17-05-2006
Incorporation Company
Category:Incorporation
Date:06-09-2005

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date14/01/2026
Latest Accounts31/12/2024

Trading Addresses

Units 3 & 4, Burnt Tree Industrial Estate, Groveland Road, Tipton, West Midlands, DY47UDRegistered

Contact

01217929020
svl.org.uk
Units 3&4 Burntree Ind Estate, Groveland Road, Tipton, DY47UD