ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Total Van Solutions Limited

Total Van Solutions Limited is an active company incorporated on 26 October 2007 with the registered office located in Newtownabbey, County Antrim. Total Van Solutions Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
NI066860
Private limited company
Northern Ireland Company
Age
18 years
Incorporated 26 October 2007
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 October 2025 (16 days ago)
Next confirmation dated 26 October 2026
Due by 9 November 2026 (12 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Feb31 Dec 2024 (11 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 1&2 Building 4
Central Park Industrial Estate
Mallusk
BT36 4FS
Northern Ireland
Address changed on 7 Nov 2025 (4 days ago)
Previous address was 1C the Square Ballyclare BT39 9BB Northern Ireland
Telephone
02890832300
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Dec 1985
Director • Secretary • Secretary & Director • British • Lives in Northern Ireland • Born in May 1976
Director • British • Lives in England • Born in May 1959
Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Oct 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commply (Yorkshire) Limited
Martyn Derek Nash, Verity Jane Alison Nash, and 2 more are mutual people.
Active
Vgi Holdings Limited
Martyn Derek Nash, James Eliott Martyn Nash, and 2 more are mutual people.
Active
VMC Haulage Ltd
Verity Jane Alison Nash, Jessica Barrington, and 1 more are mutual people.
Active
Panel Van Accessories Limited
James Eliott Martyn Nash, Jessica Barrington, and 1 more are mutual people.
Active
Fleet Wraps Limited
Verity Jane Alison Nash, Jessica Barrington, and 1 more are mutual people.
Active
V Group International Limited
Verity Jane Alison Nash and James Eliott Martyn Nash are mutual people.
Active
Middleton Manufacturing Limited
Martyn Derek Nash and James Eliott Martyn Nash are mutual people.
Active
Pick Pack Despatch Ltd
Martyn Derek Nash is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
£287.26K
Decreased by £350.74K (-55%)
Turnover
£2.91M
Increased by £2.91M (%)
Employees
24
Increased by 2 (+9%)
Total Assets
£892.04K
Decreased by £862.07K (-49%)
Total Liabilities
-£361.46K
Decreased by £13.82K (-4%)
Net Assets
£530.58K
Decreased by £848.25K (-62%)
Debt Ratio (%)
41%
Increased by 19.13% (+89%)
Latest Activity
Registered Address Changed
4 Days Ago on 7 Nov 2025
Confirmation Submitted
7 Days Ago on 4 Nov 2025
Subsidiary Accounts Submitted
1 Month Ago on 11 Oct 2025
Mr Stephen Whitaker Appointed
5 Months Ago on 10 Jun 2025
Mrs Jessica Barrington Appointed
5 Months Ago on 10 Jun 2025
Accounting Period Shortened
7 Months Ago on 7 Apr 2025
Confirmation Submitted
11 Months Ago on 3 Dec 2024
Linda Godfrey Appointed
1 Year Ago on 29 Oct 2024
Jason Trevor Wright Resigned
1 Year Ago on 29 Oct 2024
Jason Trevor Wright Resigned
1 Year Ago on 29 Oct 2024
Get Credit Report
Discover Total Van Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1C the Square Ballyclare BT39 9BB Northern Ireland to Unit 1&2 Building 4 Central Park Industrial Estate Mallusk BT36 4FS on 7 November 2025
Submitted on 7 Nov 2025
Confirmation statement made on 26 October 2025 with no updates
Submitted on 4 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Sep 2025
Appointment of Mr Stephen Whitaker as a director on 10 June 2025
Submitted on 10 Jun 2025
Appointment of Mrs Jessica Barrington as a director on 10 June 2025
Submitted on 10 Jun 2025
Previous accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 7 Apr 2025
Confirmation statement made on 26 October 2024 with updates
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year