STEVENS EQUIPMENT RENTAL LIMITED
WIGTON PETER STEVENS DUMPTRUCK HIRE LIMITED SWITCHSAW LIMITED

Hellopages » Cumbria » Allerdale » CA7 4PE

Company number 05429855
Status Active
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address CAUSEWAY HEAD, SILLOTH, WIGTON, CUMBRIA, CA7 4PE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Accounts for a small company made up to 31 January 2015. The most likely internet sites of STEVENS EQUIPMENT RENTAL LIMITED are www.stevensequipmentrental.co.uk, and www.stevens-equipment-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Stevens Equipment Rental Limited is a Private Limited Company. The company registration number is 05429855. Stevens Equipment Rental Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Stevens Equipment Rental Limited is Causeway Head Silloth Wigton Cumbria Ca7 4pe. . DICKSON, Alan Rennie is a Secretary of the company. STEVENS, Andrew is a Director of the company. STEVENS, Michael is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DICKSON, Alan Rennie
Appointed Date: 03 May 2005

Director
STEVENS, Andrew
Appointed Date: 03 May 2005
50 years old

Director
STEVENS, Michael
Appointed Date: 03 May 2005
48 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 May 2005
Appointed Date: 20 April 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 May 2005
Appointed Date: 20 April 2005

STEVENS EQUIPMENT RENTAL LIMITED Events

03 Nov 2016
Full accounts made up to 31 January 2016
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

25 Aug 2015
Accounts for a small company made up to 31 January 2015
30 Jul 2015
Satisfaction of charge 1 in full
28 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 40 more events
05 May 2005
Secretary resigned
05 May 2005
Director resigned
05 May 2005
New secretary appointed
05 May 2005
New director appointed
20 Apr 2005
Incorporation

STEVENS EQUIPMENT RENTAL LIMITED Charges

10 April 2015
Charge code 0542 9855 0004
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 August 2012
Charge over sub-hire agreements
Delivered: 6 August 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All right title interest and benefit in and to the sub-hire…
19 September 2011
A deed of assignment
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: As a continuing security for the payment of the secured…
4 August 2005
Debenture
Delivered: 13 August 2005
Status: Satisfied on 30 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…