Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TVS INTERFLEET LIMITED

MILLENNIUM WORKS, ENTERPRISE WAY, WISBECH, CAMBRIDGESHIRE, PE14 0SB,
Company Registration Number
10479375
Private Limited Company
Active

Company Overview

About Tvs Interfleet Ltd
TVS INTERFLEET LIMITED was founded on 2016-11-15 and has its registered office in Wisbech. The organisation's status is listed as "Active". Tvs Interfleet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TVS INTERFLEET LIMITED
 
Legal Registered Office
MILLENNIUM WORKS
ENTERPRISE WAY
WISBECH
CAMBRIDGESHIRE
PE14 0SB
 
Previous Names
TOTAL VEHICLE SOLUTIONS GROUP LIMITED09/05/2023
FRIARS 719 LIMITED21/05/2018
Filing Information
Company Number 10479375
Company ID Number 10479375
Date formed 2016-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 13/12/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 18:48:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TVS INTERFLEET LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES DUCKER
Director 2016-11-15
GREGORY DAVID KORAL
Director 2016-11-15
DAVID BROWN MANNING
Director 2016-11-15
DAVID STUART MCQUEEN
Director 2017-11-08
JAMES WARREN
Director 2016-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DUCKER JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
ANDREW JAMES DUCKER TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
ANDREW JAMES DUCKER MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
ANDREW JAMES DUCKER TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ANDREW JAMES DUCKER PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
ANDREW JAMES DUCKER PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
ANDREW JAMES DUCKER PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
ANDREW JAMES DUCKER KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
ANDREW JAMES DUCKER FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER JAMES ALEXANDER INVESTMENTS Director 2017-06-02 CURRENT 2017-06-02 Active
ANDREW JAMES DUCKER S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
ANDREW JAMES DUCKER ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
ANDREW JAMES DUCKER CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
ANDREW JAMES DUCKER HAMSARD 3342 LIMITED Director 2014-09-24 CURRENT 2014-06-18 Dissolved 2016-01-05
ANDREW JAMES DUCKER DS FINANCE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-04-19
ANDREW JAMES DUCKER ELAGHMORE (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
ANDREW JAMES DUCKER TRUTEX LIMITED Director 2010-12-09 CURRENT 2010-01-21 Active
ANDREW JAMES DUCKER TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
ANDREW JAMES DUCKER AJD & SED CONSULTANCY SERVICES LIMITED Director 2009-04-23 CURRENT 2009-04-08 Dissolved 2017-08-03
ANDREW JAMES DUCKER ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
ANDREW JAMES DUCKER ELY CHEMICAL COMPANY LIMITED Director 2004-04-26 CURRENT 1985-11-25 Dissolved 2014-08-01
GREGORY DAVID KORAL JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
GREGORY DAVID KORAL TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
GREGORY DAVID KORAL MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
GREGORY DAVID KORAL TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-19 CURRENT 2018-04-17 Active
GREGORY DAVID KORAL PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
GREGORY DAVID KORAL PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
GREGORY DAVID KORAL PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
GREGORY DAVID KORAL KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
GREGORY DAVID KORAL FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
GREGORY DAVID KORAL HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
GREGORY DAVID KORAL S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
GREGORY DAVID KORAL ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
GREGORY DAVID KORAL ELAGHMORE CAPITAL LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
GREGORY DAVID KORAL SEDGEMERE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
GREGORY DAVID KORAL EUROPACKAGING HOLDINGS LIMITED Director 2008-10-02 CURRENT 2003-02-26 Dissolved 2015-02-17
GREGORY DAVID KORAL EURO ASSOCIATED HOLDINGS LIMITED Director 2008-10-02 CURRENT 1993-10-18 Dissolved 2017-07-04
DAVID BROWN MANNING JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
DAVID BROWN MANNING TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
DAVID BROWN MANNING MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
DAVID BROWN MANNING TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DAVID BROWN MANNING PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
DAVID BROWN MANNING PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
DAVID BROWN MANNING PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
DAVID BROWN MANNING KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
DAVID BROWN MANNING FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
DAVID BROWN MANNING ELAGHMORE CAPITAL LIMITED Director 2016-10-31 CURRENT 2016-08-24 Active
DAVID BROWN MANNING CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
DAVID BROWN MANNING DUMA SERVICES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID BROWN MANNING CHARPENTES UK HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-12-09 Liquidation
DAVID BROWN MANNING ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
DAVID STUART MCQUEEN PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
DAVID STUART MCQUEEN PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
DAVID STUART MCQUEEN PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
DAVID STUART MCQUEEN MCQUEENACS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
JAMES WARREN PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
JAMES WARREN PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
JAMES WARREN PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEOFFREY RAWLINGS
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-05-09NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING
2022-03-30SH02Sub-division of shares on 2022-02-07
2022-03-25RP04CS01
2022-03-23RP04CS01
2022-03-22RP04CS01
2022-03-21RP04CS01
2022-03-07SH0107/02/22 STATEMENT OF CAPITAL GBP 8421175
2022-03-07SH19Statement of capital on 2022-03-07 GBP 8,374,933.86
2022-03-07SH20Statement by Directors
2022-03-07CAP-SSSolvency Statement dated 10/02/22
2022-03-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-01MEM/ARTSARTICLES OF ASSOCIATION
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RICE
2022-03-01RES12Resolution of varying share rights or name
2022-02-25SH10Particulars of variation of rights attached to shares
2022-02-25SH08Change of share class name or designation
2022-02-21AP01DIRECTOR APPOINTED MR JONATHAN GEOFFREY RAWLINGS
2022-01-20CH01Director's details changed for Mr Craig Andrew Harris on 2021-09-05
2022-01-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-2002/12/21 STATEMENT OF CAPITAL GBP 7921175
2021-12-20SH0102/12/21 STATEMENT OF CAPITAL GBP 7921175
2021-12-17CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARREN
2021-08-16AP01DIRECTOR APPOINTED MR CRAIG ANDREW HARRIS
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MCQUEEN
2021-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-08-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES RICE
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-13RP04TM01Second filing for the termination of Gregory David Koral
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL
2019-04-08PSC05Change of details for Elaghmore Gp Llp as a person with significant control on 2019-03-25
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-12-13SH08Change of share class name or designation
2018-12-13SH10Particulars of variation of rights attached to shares
2018-12-12RES12Resolution of varying share rights or name
2018-05-21RES15CHANGE OF COMPANY NAME 21/05/18
2018-05-21CERTNMCOMPANY NAME CHANGED FRIARS 719 LIMITED CERTIFICATE ISSUED ON 21/05/18
2018-05-17SH10Particulars of variation of rights attached to shares
2018-05-17RES12Resolution of varying share rights or name
2018-05-17SH08Change of share class name or designation
2018-04-26SH10Particulars of variation of rights attached to shares
2018-04-25SH08Change of share class name or designation
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-19SH10Particulars of variation of rights attached to shares
2018-02-14RP04CS01Second filing of Confirmation Statement dated 14/11/2017
2017-12-14SH08Change of share class name or designation
2017-12-12LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 5677000
2017-12-12CS01Clarification A second filed CS01 (Standard Industrial Classification, Statement of capital, trading status of shares and Shareholder information) was registered on 14/02/2018
2017-12-11RES13Resolutions passed:
  • Re-designated 08/11/2017
2017-12-06SH0108/11/17 STATEMENT OF CAPITAL GBP 5677000
2017-12-06AP01DIRECTOR APPOINTED MR DAVID STUART MCQUEEN
2017-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-08-22RES01ADOPT ARTICLES 26/07/2017
2017-08-14SH0126/07/17 STATEMENT OF CAPITAL GBP 5665230
2017-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-08-10RES01ADOPT ARTICLES 26/07/2017
2017-02-11SH0102/12/16 STATEMENT OF CAPITAL GBP 5588000.00
2017-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-05RES01ADOPT ARTICLES 02/12/2016
2017-01-05RES12Resolution of varying share rights or name
2016-12-30SH10Particulars of variation of rights attached to shares
2016-12-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-09AA01CURREXT FROM 30/11/2017 TO 31/03/2018
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 104793750001
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2016 FROM MILLS & REEVE LLP 78-84 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AB UNITED KINGDOM
2016-12-08AP01DIRECTOR APPOINTED JAMES WARREN
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-11-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TVS INTERFLEET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TVS INTERFLEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TVS INTERFLEET LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TVS INTERFLEET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TVS INTERFLEET LIMITED
Trademarks
We have not found any records of TVS INTERFLEET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TVS INTERFLEET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TVS INTERFLEET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TVS INTERFLEET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TVS INTERFLEET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TVS INTERFLEET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.