HRVS GROUP LIMITED
BELPER HEAGE ROAD VEHICLE SERVICES LIMITED FISCAL TRENDS LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 2JR

Company number 03415212
Status Active
Incorporation Date 6 August 1997
Company Type Private Limited Company
Address RIPLEY ROAD, SAWMILLS, BELPER, DERBYSHIRE, DE56 2JR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr Robert Ian Lockwood on 1 March 2017; Full accounts made up to 31 January 2016; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of HRVS GROUP LIMITED are www.hrvsgroup.co.uk, and www.hrvs-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Matlock Bath Rail Station is 5.7 miles; to Langley Mill Rail Station is 6.2 miles; to Matlock Rail Station is 6.6 miles; to Derby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hrvs Group Limited is a Private Limited Company. The company registration number is 03415212. Hrvs Group Limited has been working since 06 August 1997. The present status of the company is Active. The registered address of Hrvs Group Limited is Ripley Road Sawmills Belper Derbyshire De56 2jr. . WALKER, Stephen James is a Secretary of the company. KING, Deborah Louise is a Director of the company. LOCKWOOD, Robert Ian is a Director of the company. SIMS, Keith Leslie is a Director of the company. WALKER, Stephen James is a Director of the company. Secretary HUNT, Diana Margaret has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director HUNT, Diana Margaret has been resigned. Director JACKSON, Neil Edward has been resigned. Director LOCKWOOD, Douglas Frank has been resigned. Director MARLOW, Ian has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WALKER, Stephen James
Appointed Date: 01 May 2005

Director
KING, Deborah Louise
Appointed Date: 11 August 2004
59 years old

Director
LOCKWOOD, Robert Ian
Appointed Date: 24 November 1997
57 years old

Director
SIMS, Keith Leslie
Appointed Date: 23 March 2009
64 years old

Director
WALKER, Stephen James
Appointed Date: 01 May 2005
56 years old

Resigned Directors

Secretary
HUNT, Diana Margaret
Resigned: 01 May 2005
Appointed Date: 24 November 1997

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 24 November 1997
Appointed Date: 06 August 1997

Director
HUNT, Diana Margaret
Resigned: 01 May 2005
Appointed Date: 24 November 1997
78 years old

Director
JACKSON, Neil Edward
Resigned: 31 July 2005
Appointed Date: 01 April 2004
68 years old

Director
LOCKWOOD, Douglas Frank
Resigned: 03 March 2003
Appointed Date: 04 August 1998
82 years old

Director
MARLOW, Ian
Resigned: 17 July 1998
Appointed Date: 24 November 1997
58 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 24 November 1997
Appointed Date: 06 August 1997

Persons With Significant Control

Lockco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HRVS GROUP LIMITED Events

03 Mar 2017
Director's details changed for Mr Robert Ian Lockwood on 1 March 2017
27 Oct 2016
Full accounts made up to 31 January 2016
18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
16 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-18

25 Jun 2016
Change of name notice
...
... and 65 more events
12 Jan 1998
New director appointed
12 Jan 1998
New secretary appointed;new director appointed
12 Jan 1998
Secretary resigned
12 Jan 1998
Director resigned
06 Aug 1997
Incorporation

HRVS GROUP LIMITED Charges

21 October 2014
Charge code 0341 5212 0006
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Douglas Lockwood
Description: Contains fixed charge…
25 July 2012
Legal charge
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of shepcote lane…
31 December 2011
Legal charge over the assets
Delivered: 7 January 2012
Status: Satisfied on 21 October 2014
Persons entitled: Trustees of Acrerule LTD Pension Scheme
Description: By way of floating charge the assets see image for full…
17 December 2010
Debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2010
Legal charge
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Trustees of Acrerule LTD Pension Scheme
Description: Floating charge the assets see image for full details.
30 November 2010
Legal mortgage
Delivered: 8 December 2010
Status: Satisfied on 11 August 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H, l/h property described as land and buildings on the…