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(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | 141 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(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Alexander James Cook |
---|---|
Status | Current |
Appointed | 26 July 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 141 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(23 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Justin Patrick Whitston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 February 2008) |
Role | Managing Director |
Correspondence Address | The Barn Warfield Lane Cowthorpe Wetherby LS22 5EU |
Director Name | Mr Terence Shuttleworth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2001) |
Role | Finance Director |
Country of Residence | GB |
Correspondence Address | 19 Southmere Oval Bradford West Yorkshire BD7 4HS |
Director Name | Joanne Finley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 25 Taylor Avenue Silsden Keighley West Yorkshire BD20 0DQ |
Secretary Name | Mr Terence Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2001) |
Role | Finance Director |
Country of Residence | GB |
Correspondence Address | 19 Southmere Oval Bradford West Yorkshire BD7 4HS |
Secretary Name | Mr Patrick Whitston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 187 Idle Road Bolton Junction Bradford West Yorkshire BD2 4JN |
Director Name | Mr Edward Neil McCrossan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Mr John Christian Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 year (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(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Mr Chris Henry Francis Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 141 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(13 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 | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Mr Ian Cherry |
---|---|
Status | Resigned |
Appointed | 29 April 2013(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 January 2023) |
Role | Company Director |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Heriot Row Edinburgh EH3 6HV Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | nexusrental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08719841940 |
Telephone region | Unknown |
Registered Address | 141 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 | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £34,357,066 |
Gross Profit | £6,339,279 |
Net Worth | £4,466,271 |
Cash | £1,769,630 |
Current Liabilities | £7,740,715 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
29 February 2008 | Delivered on: 7 March 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. Outstanding |
---|---|
13 February 2023 | Delivered on: 15 February 2023 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The intellectual property as described against the name of the company at part d of schedule 2 to the instrument including, but not limited to, the trademarks with tm numbers 00002214286, 00003112219 and 00002545936. for more information, please refer to the instrument. Outstanding |
18 January 2023 | Delivered on: 20 January 2023 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The intellectual property as described against the name of the company at part d of schedule 2 to the instrument including, but not limited to, the trademarks with tm numbers 00002214286, 00003112219 and 00002545936. for more information, please refer to the instrument. Outstanding |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Particulars: The intellectual property described against the name of the company at part D1 (trade marks) of schedule 2 (details of security assets owned by the acceding companies) of the instrument, including the trade marks with tm numbers 2214286, 2545936, 00002601993, 00002644635, 00002646211, 00003112219 and 005047998. for further details, please refer to the instrument. Outstanding |
16 December 2015 | Delivered on: 22 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The trade mark "nexus" registered with trade mark number UK00003112219.. Please see charge instrument for details of further. Intellectual property. 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 |
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 |
29 February 2008 | Delivered on: 7 March 2008 Satisfied on: 7 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All copyright,patents,trade marks and trade names,design marks,datebase rights,domain names,exploitation rights,music rioghts,rights in goodwill in relation to the irs software see image for full details. Fully Satisfied |
29 February 2008 | Delivered on: 7 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. Fully Satisfied |
3 February 2006 | Delivered on: 10 February 2006 Satisfied on: 6 March 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 12 December 2007 Persons entitled: National Westminster 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 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 |
10 October 2002 | Delivered on: 16 October 2002 Satisfied on: 12 December 2007 Persons entitled: Five Arrows Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
10 October 2002 | Delivered on: 16 October 2002 Satisfied on: 12 December 2007 Persons entitled: Five Arrows Commercial Finance Limited 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 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 |
20 March 2002 | Delivered on: 25 March 2002 Satisfied on: 12 December 2007 Persons entitled: Barclays 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 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 |
13 December 2000 | Delivered on: 14 December 2000 Satisfied on: 12 December 2007 Persons entitled: Potential 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 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Full accounts made up to 30 September 2022 (30 pages) |
18 April 2023 | Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages) |
15 February 2023 | Registration of charge 038336170015, created on 13 February 2023 (77 pages) |
25 January 2023 | Termination of appointment of James Joseph Michael Faulds 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 director on 16 January 2023 (1 page) |
25 January 2023 | Termination of appointment of Ian Cherry as a secretary on 16 January 2023 (1 page) |
24 January 2023 | Statement of company's objects (2 pages) |
24 January 2023 | Resolutions
|
20 January 2023 | Registration of charge 038336170014, created on 18 January 2023 (23 pages) |
17 January 2023 | Satisfaction of charge 038336170013 in full (1 page) |
28 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
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) |
14 June 2022 | Full accounts made up to 30 September 2021 (29 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
20 November 2021 | Satisfaction of charge 038336170012 in full (4 pages) |
18 October 2021 | Resolutions
|
18 October 2021 | Memorandum and Articles of Association (12 pages) |
10 June 2021 | Full accounts made up to 30 September 2020 (25 pages) |
22 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
16 June 2020 | Appointment of James Joseph Michael Faulds as a director on 29 April 2020 (2 pages) |
10 June 2020 | Full accounts made up to 30 September 2019 (23 pages) |
14 January 2020 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
16 September 2019 | Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (23 pages) |
3 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
23 August 2018 | Registration of charge 038336170013, created on 16 August 2018 (18 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
9 January 2018 | Satisfaction of charge 10 in full (1 page) |
9 January 2018 | Satisfaction of charge 11 in full (1 page) |
9 January 2018 | Satisfaction of charge 9 in full (1 page) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Withdrawal of a person with significant control statement on 27 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Withdrawal of a person with significant control statement on 27 November 2017 (2 pages) |
27 November 2017 | Notification of Nexus Vehicle Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Nexus Vehicle Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
1 November 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
1 November 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
16 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
10 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
10 June 2016 | Full accounts made up to 30 September 2015 (19 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) |
22 December 2015 | Registration of charge 038336170012, created on 16 December 2015 (48 pages) |
22 December 2015 | Registration of charge 038336170012, created on 16 December 2015 (48 pages) |
7 December 2015 | Satisfaction of charge 7 in full (1 page) |
7 December 2015 | Satisfaction of charge 8 in full (1 page) |
7 December 2015 | Satisfaction of charge 7 in full (1 page) |
7 December 2015 | Satisfaction of charge 8 in full (1 page) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
26 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
26 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 June 2014 | Accounts made up to 30 September 2013 (19 pages) |
26 June 2014 | Accounts made up to 30 September 2013 (19 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) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
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 director (2 pages) |
3 July 2013 | Appointment of Mr Ian Cherry as a secretary (1 page) |
18 June 2013 | Accounts made up to 30 September 2012 (18 pages) |
18 June 2013 | Accounts made up to 30 September 2012 (18 pages) |
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 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 secretary (1 page) |
29 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Director's details changed for Mr Chris Yates 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 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 John Ellis 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 Edward Neil Mccrossan 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 Chris Yates on 1 December 2011 (2 pages) |
12 December 2011 | Accounts made up to 30 September 2011 (19 pages) |
12 December 2011 | Accounts made up to 30 September 2011 (19 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Accounts made up to 30 September 2010 (18 pages) |
21 March 2011 | Accounts made up to 30 September 2010 (18 pages) |
16 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
22 April 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
22 April 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
16 December 2009 | Director's details changed for Edward Neil Mccrossan on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for John Ellis on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Chris Yates on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Edward Neil Mccrossan on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for John Ellis on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Chris Yates on 16 December 2009 (2 pages) |
18 March 2009 | Appointment terminated secretary john ellis (1 page) |
18 March 2009 | Appointment terminated secretary john ellis (1 page) |
17 March 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
17 March 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
23 February 2009 | Director and secretary appointed chris yates (1 page) |
23 February 2009 | Director and secretary appointed chris yates (1 page) |
19 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
3 April 2008 | Registered office changed on 03/04/2008 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
19 March 2008 | Secretary appointed john ellis (2 pages) |
19 March 2008 | Secretary appointed john ellis (2 pages) |
13 March 2008 | Appointment terminated secretary patrick whitston (1 page) |
13 March 2008 | Appointment terminated secretary patrick whitston (1 page) |
13 March 2008 | Director appointed edward neil mccrossan (2 pages) |
13 March 2008 | Auditor's resignation (1 page) |
13 March 2008 | Director appointed edward neil mccrossan (2 pages) |
13 March 2008 | Auditor's resignation (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 March 2008 | Appointment terminated director justin whitston (1 page) |
13 March 2008 | Appointment terminated director justin whitston (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Declaration of assistance for shares acquisition (22 pages) |
8 March 2008 | Declaration of assistance for shares acquisition (22 pages) |
8 March 2008 | Resolutions
|
7 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 9 (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 9 (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
5 December 2007 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
30 November 2007 | Return made up to 15/11/07; full list of members (5 pages) |
30 November 2007 | Return made up to 15/11/07; full list of members (5 pages) |
19 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 November 2006 | Return made up to 31/08/06; full list of members
|
11 November 2006 | Return made up to 31/08/06; full list of members
|
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
21 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
24 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
24 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
3 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
5 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 November 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members
|
9 September 2002 | Return made up to 31/08/02; full list of members
|
5 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 March 2002 | Particulars of mortgage/charge (4 pages) |
25 March 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Company name changed V12 vehicle management LIMITED\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed V12 vehicle management LIMITED\certificate issued on 02/01/02 (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
8 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
23 July 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
23 July 2001 | Ad 01/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2001 | Ad 01/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: unit e upper shipley wharf, wharf street shipley west yorkshire BD17 7DW (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: unit e upper shipley wharf, wharf street shipley west yorkshire BD17 7DW (1 page) |
5 July 2001 | Company name changed skylark automanagement LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed skylark automanagement LIMITED\certificate issued on 05/07/01 (2 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
1 November 2000 | Return made up to 31/08/00; full list of members
|
1 November 2000 | Return made up to 31/08/00; full list of members
|
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
29 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
29 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: shipley warf warf street shipley west yorkshire BD17 7DW (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: shipley warf warf street shipley west yorkshire BD17 7DW (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
31 August 1999 | Incorporation (12 pages) |
31 August 1999 | Incorporation (12 pages) |