SOUTH AVENUE FLEET SALES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3DR
Company number 04910984
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address WATERSIDE HOUSE 1649 PERSHORE ROAD, KINGS NORTON, BIRMINGHAM, B30 3DR
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 1,000 . The most likely internet sites of SOUTH AVENUE FLEET SALES LIMITED are www.southavenuefleetsales.co.uk, and www.south-avenue-fleet-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. South Avenue Fleet Sales Limited is a Private Limited Company. The company registration number is 04910984. South Avenue Fleet Sales Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of South Avenue Fleet Sales Limited is Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3dr. . HANCOX, Kay is a Secretary of the company. HANCOX, Nicholas Joseph is a Director of the company. Secretary BURFORD, Ronald James has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HANCOX, Brenda Maud has been resigned. Director BURFORD, Ronald James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HANCOX, Brenda Maud has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
HANCOX, Kay
Appointed Date: 23 May 2008

Director
HANCOX, Nicholas Joseph
Appointed Date: 25 September 2003
52 years old

Resigned Directors

Secretary
BURFORD, Ronald James
Resigned: 09 January 2004
Appointed Date: 25 September 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Secretary
HANCOX, Brenda Maud
Resigned: 06 May 2008
Appointed Date: 12 January 2004

Director
BURFORD, Ronald James
Resigned: 09 January 2004
Appointed Date: 25 September 2003
73 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 September 2003
Appointed Date: 25 September 2003
72 years old

Director
HANCOX, Brenda Maud
Resigned: 06 May 2008
Appointed Date: 12 January 2004
83 years old

Persons With Significant Control

Mr Nicholas Joseph Hancox
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SOUTH AVENUE FLEET SALES LIMITED Events

05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000

21 Oct 2015
Registered office address changed from 174 High Street Harborne Birmingham West Midlands B17 9PP to Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR on 21 October 2015
24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
05 Oct 2003
New director appointed
05 Oct 2003
New director appointed
05 Oct 2003
New secretary appointed
05 Oct 2003
Registered office changed on 05/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Sep 2003
Incorporation

SOUTH AVENUE FLEET SALES LIMITED Charges

3 November 2003
Debenture
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…