CompanyTrack
M

MIDLAND VEHICLE CONTRACTS LIMITED

Dissolved Leeds

Renting and leasing of trucks and other heavy vehicles

0 employees
Renting and leasing of trucks and other heavy vehicles
M

MIDLAND VEHICLE CONTRACTS LIMITED

Renting and leasing of trucks and other heavy vehicles

Founded 13 Feb 1991 Dissolved Leeds, United Kingdom 0 employees
Renting and leasing of trucks and other heavy vehicles
Accounts Submitted 3 Jan 2025
Confirmation Statement Submitted 13 Feb 2025
Net assets £6.58M £0.00 2024 year on year
Total assets £6.58M £0.00 2024 year on year
Total Liabilities £0.00
Charges 10
5 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12 Wellington Place Leeds LS1 4AP

Credit Report

Discover MIDLAND VEHICLE CONTRACTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£6.58M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 13 resigned
Status
Jarlath Partrick SkellyDirectorBritishEngland6014 Oct 2019Active
Jay Lee EdwardsDirectorBritishEngland4712 Jul 2019Active

Shareholders

Shareholders (1)

Prohire Group Ltd
100.0%
10022 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Prohire Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Prohire Plc

Ceased 31 Dec 2017

Ceased

Group Structure

Group Structure

PROHIRE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PG CONSOLIDATED LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PGCH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT GEORGIA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT GEORGIA TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 50 to 75 percent
NORTHEDGE CAPITAL NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NORTHEDGE CAPITAL LLP united kingdom
MIDLAND VEHICLE CONTRACTS LIMITED Current Company

Charges

Charges

5 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
4 Nov 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(10 pages)
4 Nov 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
4 Nov 2025ResolutionResolutionsView(1 page)
22 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(53 pages)
10 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Nov 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

4 Nov 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

4 Nov 2025 Resolution

Resolutions

22 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 10 Nov 2025

Liquidation Voluntary Statement Of Affairs

3 months ago on 4 Nov 2025

Liquidation Voluntary Appointment Of Liquidator

3 months ago on 4 Nov 2025

Resolutions

3 months ago on 4 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 22 May 2025