Company NameNexus Vrm Limited
Company StatusActive
Company Number02415387
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)
Previous NamesSatellite Vehicle Rentals Limited and FMG Support (VRM) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Christian Ellis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(19 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr David Martin Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(24 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameAlexander James Cook
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameAlexander James Cook
StatusCurrent
Appointed26 July 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameScott William Haddow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(33 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NamePaul Russell Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBurley Lodge Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DY
Director NameMr Michael Threapleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWulfrun House 28 Darrington Road
East Hardwick
West Yorkshire
WF8 3DS
Secretary NamePaul Russell Rose
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 11 June 1992)
RoleCompany Director
Correspondence Address12 The Paddock
Baildon
Bradford
West Yorkshire
BD17 7LL
Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address33b Marryat Square
London
SW6 6UA
Secretary NameTimothy Hepworth Pickup
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 1 month after company formation)
Appointment Duration15 years (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameMr Nicholas Graeme Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(4 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocksgate Farm
20 Station Road, Stocksmoor
Huddersfield
West Yorkshire
HD4 6XN
Director NameTimothy Hepworth Pickup
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameMr Edward Neil McCrossan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameMr John Christian Ellis
NationalityBritish
StatusResigned
Appointed17 October 2008(19 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pickles Lane
Bradford
West Yorkshire
BD7 4DN
Director NameMr Chris Henry Francis Yates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameMr Chris Henry Francis Yates
NationalityBritish
StatusResigned
Appointed02 February 2009(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr Ian Cherry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(23 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameMr Ian Cherry
StatusResigned
Appointed29 April 2013(23 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 January 2023)
RoleCompany Director
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA

Contact

Websitewww.nexusrental.co.uk/
Email address[email protected]

Location

Registered AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

17 October 2008Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2000Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
10 June 2023Accounts for a dormant company made up to 30 September 2022 (9 pages)
18 April 2023Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages)
25 January 2023Termination of appointment of Ian Cherry as a director on 16 January 2023 (1 page)
25 January 2023Memorandum and Articles of Association (14 pages)
25 January 2023Termination of appointment of Ian Cherry as a secretary on 16 January 2023 (1 page)
25 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 October 2022Appointment of Alexander James Cook as a secretary on 26 July 2022 (2 pages)
12 October 2022Appointment of Alexander James Cook as a director on 26 July 2022 (2 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 June 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
18 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 30 September 2020 (9 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
16 September 2019Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages)
16 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
3 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
27 June 2018Notification of Nexus Vehicle Management Ltd. as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Satisfaction of charge 9 in full (1 page)
9 January 2018Satisfaction of charge 10 in full (1 page)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(7 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(7 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
11 March 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
11 March 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
10 March 2016Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
10 March 2016Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
7 December 2015Satisfaction of charge 7 in full (1 page)
7 December 2015Satisfaction of charge 7 in full (1 page)
26 June 2015Full accounts made up to 30 September 2014 (9 pages)
26 June 2015Full accounts made up to 30 September 2014 (9 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(4 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(4 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(4 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Finance arrangements 17/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 January 2015Memorandum and Articles of Association (15 pages)
19 January 2015Memorandum and Articles of Association (15 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Finance arrangements 17/12/2014
(4 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(4 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(4 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(4 pages)
26 June 2014Full accounts made up to 30 September 2013 (9 pages)
26 June 2014Full accounts made up to 30 September 2013 (9 pages)
9 May 2014Appointment of Mr David Martin Brennan as a director (2 pages)
9 May 2014Appointment of Mr David Martin Brennan as a director (2 pages)
7 March 2014Termination of appointment of Edward Mccrossan as a director (1 page)
7 March 2014Termination of appointment of Edward Mccrossan as a director (1 page)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
3 July 2013Appointment of Mr Ian Cherry as a director (2 pages)
3 July 2013Appointment of Mr Ian Cherry as a secretary (1 page)
3 July 2013Appointment of Mr Ian Cherry as a director (2 pages)
3 July 2013Appointment of Mr Ian Cherry as a secretary (1 page)
18 June 2013Full accounts made up to 30 September 2012 (9 pages)
18 June 2013Full accounts made up to 30 September 2012 (9 pages)
22 April 2013Termination of appointment of Chris Yates as a director (1 page)
22 April 2013Termination of appointment of Chris Yates as a director (1 page)
19 April 2013Termination of appointment of Chris Yates as a director (1 page)
19 April 2013Termination of appointment of Chris Yates as a secretary (1 page)
19 April 2013Termination of appointment of Chris Yates as a director (1 page)
19 April 2013Termination of appointment of Chris Yates as a secretary (1 page)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 December 2011Full accounts made up to 30 September 2011 (9 pages)
21 December 2011Full accounts made up to 30 September 2011 (9 pages)
19 December 2011Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr John Ellis on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page)
19 December 2011Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr John Ellis on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page)
19 December 2011Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page)
19 December 2011Director's details changed for Mr John Ellis on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 30 September 2010 (11 pages)
30 March 2011Full accounts made up to 30 September 2010 (11 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
22 April 2010Full accounts made up to 30 September 2009 (12 pages)
22 April 2010Full accounts made up to 30 September 2009 (12 pages)
6 July 2009Accounting reference date shortened from 17/10/2009 to 30/09/2009 (1 page)
6 July 2009Accounting reference date shortened from 17/10/2009 to 30/09/2009 (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Registered office changed on 17/06/2009 from 2 owlcotes court 141 richardshaw lane stanninglay pudsey leeds west yorkshire LS28 6AA (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Return made up to 04/06/09; full list of members (4 pages)
17 June 2009Return made up to 04/06/09; full list of members (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 2 owlcotes court 141 richardshaw lane stanninglay pudsey leeds west yorkshire LS28 6AA (1 page)
17 June 2009Location of debenture register (1 page)
12 June 2009Total exemption small company accounts made up to 17 October 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 17 October 2008 (6 pages)
18 March 2009Appointment terminated secretary john ellis (1 page)
18 March 2009Appointment terminated secretary john ellis (1 page)
23 February 2009Director and secretary appointed chris yates (1 page)
23 February 2009Director and secretary appointed chris yates (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 November 2008Accounting reference date extended from 30/09/2008 to 17/10/2008 (1 page)
26 November 2008Accounting reference date extended from 30/09/2008 to 17/10/2008 (1 page)
20 November 2008Director appointed edward neil mccrossan (2 pages)
20 November 2008Appointment terminated director nicholas brown (1 page)
20 November 2008Director and secretary appointed john ellis (2 pages)
20 November 2008Director appointed edward neil mccrossan (2 pages)
20 November 2008Appointment terminated director nicholas brown (1 page)
20 November 2008Registered office changed on 20/11/2008 from fmg house, st andrews road huddersfield west yorkshire HD1 6NA (1 page)
20 November 2008Appointment terminated director and secretary timothy pickup (1 page)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 November 2008Appointment terminated director and secretary timothy pickup (1 page)
20 November 2008Director and secretary appointed john ellis (2 pages)
20 November 2008Registered office changed on 20/11/2008 from fmg house, st andrews road huddersfield west yorkshire HD1 6NA (1 page)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 November 2008Section 519 (1 page)
19 November 2008Section 519 (1 page)
4 November 2008Company name changed fmg support (vrm) LTD\certificate issued on 04/11/08 (2 pages)
4 November 2008Company name changed fmg support (vrm) LTD\certificate issued on 04/11/08 (2 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 March 2008Declaration of assistance for shares acquisition (10 pages)
10 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
10 March 2008Declaration of assistance for shares acquisition (10 pages)
10 March 2008Declaration of assistance for shares acquisition (10 pages)
10 March 2008Declaration of assistance for shares acquisition (10 pages)
10 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 February 2008Full accounts made up to 30 September 2007 (14 pages)
4 February 2008Full accounts made up to 30 September 2007 (14 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
14 March 2007Full accounts made up to 30 September 2006 (14 pages)
14 March 2007Full accounts made up to 30 September 2006 (14 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
9 February 2006Full accounts made up to 30 September 2005 (13 pages)
9 February 2006Full accounts made up to 30 September 2005 (13 pages)
8 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 February 2005Full accounts made up to 30 September 2004 (13 pages)
15 February 2005Full accounts made up to 30 September 2004 (13 pages)
14 October 2004Company name changed satellite vehicle rentals limite d\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed satellite vehicle rentals limite d\certificate issued on 14/10/04 (2 pages)
21 July 2004Return made up to 06/06/04; full list of members (7 pages)
21 July 2004Return made up to 06/06/04; full list of members (7 pages)
13 January 2004Full accounts made up to 30 September 2003 (12 pages)
13 January 2004Full accounts made up to 30 September 2003 (12 pages)
8 July 2003Return made up to 06/06/03; full list of members (8 pages)
8 July 2003Return made up to 06/06/03; full list of members (8 pages)
22 January 2003Full accounts made up to 30 September 2002 (12 pages)
22 January 2003Full accounts made up to 30 September 2002 (12 pages)
27 June 2002Return made up to 06/06/02; full list of members (7 pages)
27 June 2002Return made up to 06/06/02; full list of members (7 pages)
24 April 2002Full accounts made up to 30 September 2001 (11 pages)
24 April 2002Full accounts made up to 30 September 2001 (11 pages)
4 April 2002Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield HD1 5BB (1 page)
4 April 2002Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield HD1 5BB (1 page)
5 July 2001Full accounts made up to 30 September 2000 (13 pages)
5 July 2001Full accounts made up to 30 September 2000 (13 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Full accounts made up to 30 September 1999 (17 pages)
28 March 2000Full accounts made up to 30 September 1999 (17 pages)
25 August 1999Declaration of assistance for shares acquisition (4 pages)
25 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 August 1999Declaration of assistance for shares acquisition (4 pages)
28 June 1999Full accounts made up to 30 September 1998 (17 pages)
28 June 1999Full accounts made up to 30 September 1998 (17 pages)
21 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 October 1998Declaration of assistance for shares acquisition (4 pages)
9 October 1998Declaration of assistance for shares acquisition (4 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
22 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
19 June 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
22 December 1997Full accounts made up to 31 March 1997 (9 pages)
22 December 1997Full accounts made up to 31 March 1997 (9 pages)
16 July 1997Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 16/07/97
(6 pages)
16 July 1997Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 16/07/97
(6 pages)
15 July 1997Registered office changed on 15/07/97 from: milford house ivy street huddersfield HD5 9AE (1 page)
15 July 1997Registered office changed on 15/07/97 from: milford house ivy street huddersfield HD5 9AE (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/96
(4 pages)
9 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/96
(4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Return made up to 06/06/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/95
(6 pages)
9 August 1995Return made up to 06/06/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/95
(6 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 December 1993£ nc 10000/500000 30/11/93 (1 page)
10 December 1993Ad 30/11/93--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
10 December 1993Ad 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 1989Wd 07/09/89 ad 21/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1989Wd 07/09/89 ad 21/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1989Incorporation (12 pages)
21 August 1989Incorporation (12 pages)