Company number 02923591
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address WHITES CLOSE, ALFRETON TRADING ESTATE, ALFRETON, DERBYSHIRE, DE55 7RB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 49410 - Freight transport by road
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 7 in full; Satisfaction of charge 3 in full. The most likely internet sites of SCOTTS HEAVY HAULAGE (IRELAND) LIMITED are www.scottsheavyhaulageireland.co.uk, and www.scotts-heavy-haulage-ireland.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and ten months. The distance to to Langley Mill Rail Station is 5.2 miles; to Kirkby in Ashfield Rail Station is 5.4 miles; to Belper Rail Station is 6 miles; to Duffield Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotts Heavy Haulage Ireland Limited is a Private Limited Company.
The company registration number is 02923591. Scotts Heavy Haulage Ireland Limited has been working since 27 April 1994.
The present status of the company is Active. The registered address of Scotts Heavy Haulage Ireland Limited is Whites Close Alfreton Trading Estate Alfreton Derbyshire De55 7rb. The company`s financial liabilities are £29.62k. It is £-264.59k against last year. The cash in hand is £13.57k. It is £2.35k against last year. And the total assets are £822.39k, which is £253.43k against last year. SCOTT, Dawn Angela is a Secretary of the company. SCOTT, Francis Bryan is a Director of the company. Secretary JOHNSON, Teresa has been resigned. Secretary SANDERSON, Mark has been resigned. Secretary SCOTT, Francis Bryan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELLETT, James has been resigned. Director FOULKE, Lara has been resigned. Director HITHERSAY, John Richard has been resigned. Director REID, David Alan has been resigned. Director SCOTT, Cyril has been resigned. Director SCOTT, Dawn Angela has been resigned. Director SCOTT, Francis Bryan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
scotts heavy haulage (ireland) Key Finiance
LIABILITIES
£29.62k
-90%
CASH
£13.57k
+20%
TOTAL ASSETS
£822.39k
+44%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SANDERSON, Mark
Resigned: 01 January 1996
Appointed Date: 16 September 1994
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 1994
Appointed Date: 27 April 1994
Director
ELLETT, James
Resigned: 31 July 2004
Appointed Date: 08 May 2002
52 years old
Director
FOULKE, Lara
Resigned: 13 January 2009
Appointed Date: 08 May 2002
50 years old
Director
SCOTT, Cyril
Resigned: 22 September 1995
Appointed Date: 16 September 1994
76 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 1994
Appointed Date: 27 April 1994
SCOTTS HEAVY HAULAGE (IRELAND) LIMITED Events
15 Nov 2016
Satisfaction of charge 6 in full
27 Oct 2016
Satisfaction of charge 7 in full
27 Oct 2016
Satisfaction of charge 3 in full
19 Oct 2016
Registration of charge 029235910008, created on 7 October 2016
10 Oct 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 80 more events
17 May 1994
Registered office changed on 17/05/94 from: classic house 174-180 old street london EC1V 9BP
17 May 1994
Secretary resigned;new secretary appointed
17 May 1994
Director resigned;new director appointed
7 October 2016
Charge code 0292 3591 0008
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 September 2005
Fixed charge over chattels
Delivered: 12 October 2005
Status: Satisfied
on 27 October 2016
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets the proceeds the…
8 June 2005
Fixed charge over chattels
Delivered: 16 June 2005
Status: Satisfied
on 15 November 2016
Persons entitled: Bank of Ireland Business Finance Limited
Description: 1 x new and unused daf 95-530XF 6 x 4 super space CAB C/w…
22 September 2004
Mortgage
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of assignment, an agreement made 26 may 2004 between…
22 September 2004
Mortgage
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two ZS3EAH/35 lowloaders - s/ns ZCAZS3EAH30013164 and…
4 August 2004
Fixed charge over chattels
Delivered: 7 August 2004
Status: Satisfied
on 27 October 2016
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property together with any and all assets, the proceeds…
8 March 2000
Deed of charge over credit balances
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account no.00249939. The charge creates a fixed charge over…
19 December 1994
Guarantee and debenture
Delivered: 4 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…