Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director Name | Mr David Martin Brennan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Alexander James Cook |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Alexander James Cook |
---|---|
Status | Current |
Appointed | 26 July 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Scott William Haddow |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(33 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Paul Russell Rose |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Burley Lodge Main Street Burley In Wharfedale Ilkley West Yorkshire LS29 7DY |
Director Name | Mr Michael Threapleton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wulfrun House 28 Darrington Road East Hardwick West Yorkshire WF8 3DS |
Secretary Name | Paul Russell Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 12 The Paddock Baildon Bradford West Yorkshire BD17 7LL |
Secretary Name | Mr James Timothy Chapman Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 33b Marryat Square London SW6 6UA |
Secretary Name | Timothy Hepworth Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage 38 Paris Road Scholes Holmfirth Huddersfield West Yorkshire HD9 1UA |
Director Name | Mr Nicholas Graeme Brown |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocksgate Farm 20 Station Road, Stocksmoor Huddersfield West Yorkshire HD4 6XN |
Director Name | Timothy Hepworth Pickup |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage 38 Paris Road Scholes Holmfirth Huddersfield West Yorkshire HD9 1UA |
Director Name | Mr Edward Neil McCrossan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Mr John Christian Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pickles Lane Bradford West Yorkshire BD7 4DN |
Director Name | Mr Chris Henry Francis Yates |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(19 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Mr Chris Henry Francis Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(19 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Mr Ian Cherry |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Mr Ian Cherry |
---|---|
Status | Resigned |
Appointed | 29 April 2013(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 January 2023) |
Role | Company Director |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Website | www.nexusrental.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Nexus House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
17 October 2008 | Delivered on: 29 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All or any of the accounts and set-off or transfer any credit balance see image for full details. Outstanding |
---|---|
27 May 2010 | Delivered on: 3 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the further company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balances being any sum standing to the credit of an account see image for full details. Outstanding |
29 February 2008 | Delivered on: 6 March 2008 Satisfied on: 17 December 2008 Persons entitled: Aberdeen Asset Managers Limited (The Security Trustee) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or by any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties referred to in schedule 3 of the debnture fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 February 2008 | Delivered on: 5 March 2008 Satisfied on: 7 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 February 2008 | Delivered on: 5 March 2008 Satisfied on: 17 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 December 2000 | Delivered on: 23 December 2000 Satisfied on: 7 March 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 April 1995 | Delivered on: 28 April 1995 Satisfied on: 7 March 2008 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 1995 | Delivered on: 29 March 1995 Satisfied on: 21 November 2000 Persons entitled: John Russell Rose Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 10 August 1993 Satisfied on: 21 November 2000 Persons entitled: John Russell Rose Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 1991 | Delivered on: 22 February 1991 Satisfied on: 21 November 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
18 April 2023 | Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages) |
25 January 2023 | Termination of appointment of Ian Cherry as a director on 16 January 2023 (1 page) |
25 January 2023 | Memorandum and Articles of Association (14 pages) |
25 January 2023 | Termination of appointment of Ian Cherry as a secretary on 16 January 2023 (1 page) |
25 January 2023 | Resolutions
|
13 October 2022 | Appointment of Alexander James Cook as a secretary on 26 July 2022 (2 pages) |
12 October 2022 | Appointment of Alexander James Cook as a director on 26 July 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
18 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 30 September 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
16 September 2019 | Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages) |
16 July 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
3 July 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
27 June 2018 | Notification of Nexus Vehicle Management Ltd. as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Satisfaction of charge 9 in full (1 page) |
9 January 2018 | Satisfaction of charge 10 in full (1 page) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
11 March 2016 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
11 March 2016 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
10 March 2016 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
10 March 2016 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
7 December 2015 | Satisfaction of charge 7 in full (1 page) |
7 December 2015 | Satisfaction of charge 7 in full (1 page) |
26 June 2015 | Full accounts made up to 30 September 2014 (9 pages) |
26 June 2015 | Full accounts made up to 30 September 2014 (9 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
19 January 2015 | Resolutions
|
19 January 2015 | Memorandum and Articles of Association (15 pages) |
19 January 2015 | Memorandum and Articles of Association (15 pages) |
19 January 2015 | Resolutions
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 June 2014 | Full accounts made up to 30 September 2013 (9 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (9 pages) |
9 May 2014 | Appointment of Mr David Martin Brennan as a director (2 pages) |
9 May 2014 | Appointment of Mr David Martin Brennan as a director (2 pages) |
7 March 2014 | Termination of appointment of Edward Mccrossan as a director (1 page) |
7 March 2014 | Termination of appointment of Edward Mccrossan as a director (1 page) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Appointment of Mr Ian Cherry as a director (2 pages) |
3 July 2013 | Appointment of Mr Ian Cherry as a secretary (1 page) |
3 July 2013 | Appointment of Mr Ian Cherry as a director (2 pages) |
3 July 2013 | Appointment of Mr Ian Cherry as a secretary (1 page) |
18 June 2013 | Full accounts made up to 30 September 2012 (9 pages) |
18 June 2013 | Full accounts made up to 30 September 2012 (9 pages) |
22 April 2013 | Termination of appointment of Chris Yates as a director (1 page) |
22 April 2013 | Termination of appointment of Chris Yates as a director (1 page) |
19 April 2013 | Termination of appointment of Chris Yates as a director (1 page) |
19 April 2013 | Termination of appointment of Chris Yates as a secretary (1 page) |
19 April 2013 | Termination of appointment of Chris Yates as a director (1 page) |
19 April 2013 | Termination of appointment of Chris Yates as a secretary (1 page) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Full accounts made up to 30 September 2011 (9 pages) |
21 December 2011 | Full accounts made up to 30 September 2011 (9 pages) |
19 December 2011 | Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr John Ellis on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr John Ellis on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page) |
19 December 2011 | Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr John Ellis on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
22 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
22 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
6 July 2009 | Accounting reference date shortened from 17/10/2009 to 30/09/2009 (1 page) |
6 July 2009 | Accounting reference date shortened from 17/10/2009 to 30/09/2009 (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 2 owlcotes court 141 richardshaw lane stanninglay pudsey leeds west yorkshire LS28 6AA (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 2 owlcotes court 141 richardshaw lane stanninglay pudsey leeds west yorkshire LS28 6AA (1 page) |
17 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Total exemption small company accounts made up to 17 October 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 17 October 2008 (6 pages) |
18 March 2009 | Appointment terminated secretary john ellis (1 page) |
18 March 2009 | Appointment terminated secretary john ellis (1 page) |
23 February 2009 | Director and secretary appointed chris yates (1 page) |
23 February 2009 | Director and secretary appointed chris yates (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 November 2008 | Accounting reference date extended from 30/09/2008 to 17/10/2008 (1 page) |
26 November 2008 | Accounting reference date extended from 30/09/2008 to 17/10/2008 (1 page) |
20 November 2008 | Director appointed edward neil mccrossan (2 pages) |
20 November 2008 | Appointment terminated director nicholas brown (1 page) |
20 November 2008 | Director and secretary appointed john ellis (2 pages) |
20 November 2008 | Director appointed edward neil mccrossan (2 pages) |
20 November 2008 | Appointment terminated director nicholas brown (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from fmg house, st andrews road huddersfield west yorkshire HD1 6NA (1 page) |
20 November 2008 | Appointment terminated director and secretary timothy pickup (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Appointment terminated director and secretary timothy pickup (1 page) |
20 November 2008 | Director and secretary appointed john ellis (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from fmg house, st andrews road huddersfield west yorkshire HD1 6NA (1 page) |
20 November 2008 | Resolutions
|
19 November 2008 | Section 519 (1 page) |
19 November 2008 | Section 519 (1 page) |
4 November 2008 | Company name changed fmg support (vrm) LTD\certificate issued on 04/11/08 (2 pages) |
4 November 2008 | Company name changed fmg support (vrm) LTD\certificate issued on 04/11/08 (2 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2008 | Resolutions
|
6 March 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
14 March 2007 | Full accounts made up to 30 September 2006 (14 pages) |
14 March 2007 | Full accounts made up to 30 September 2006 (14 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
8 June 2005 | Return made up to 06/06/05; full list of members
|
8 June 2005 | Return made up to 06/06/05; full list of members
|
15 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
14 October 2004 | Company name changed satellite vehicle rentals limite d\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed satellite vehicle rentals limite d\certificate issued on 14/10/04 (2 pages) |
21 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
13 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
13 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
8 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 06/06/03; full list of members (8 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
27 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield HD1 5BB (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield HD1 5BB (1 page) |
5 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
5 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members
|
13 June 2000 | Return made up to 06/06/00; full list of members
|
28 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
28 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
21 June 1999 | Return made up to 06/06/99; no change of members
|
21 June 1999 | Return made up to 06/06/99; no change of members
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
22 June 1998 | Return made up to 06/06/98; full list of members
|
22 June 1998 | Return made up to 06/06/98; full list of members
|
19 June 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
19 June 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
22 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 July 1997 | Return made up to 06/06/97; full list of members
|
16 July 1997 | Return made up to 06/06/97; full list of members
|
15 July 1997 | Registered office changed on 15/07/97 from: milford house ivy street huddersfield HD5 9AE (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: milford house ivy street huddersfield HD5 9AE (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 July 1996 | Return made up to 06/06/96; no change of members
|
9 July 1996 | Return made up to 06/06/96; no change of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Return made up to 06/06/95; change of members
|
9 August 1995 | Return made up to 06/06/95; change of members
|
28 April 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 December 1993 | £ nc 10000/500000 30/11/93 (1 page) |
10 December 1993 | Ad 30/11/93--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
10 December 1993 | Ad 30/11/93--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
10 December 1993 | £ nc 10000/500000 30/11/93 (1 page) |
18 September 1989 | Wd 07/09/89 ad 21/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1989 | Wd 07/09/89 ad 21/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1989 | Incorporation (12 pages) |
21 August 1989 | Incorporation (12 pages) |