THOMAS'S TRUCK RENTAL LIMITED
BROOKVALE ROAD WITTON

Hellopages » West Midlands » Birmingham » B6 7EX

Company number 03124533
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address THOMASS BUSINESS CENTRE, ATLAS TRADING ESTATE, BROOKVALE ROAD WITTON, BIRMINGHAM, B6 7EX
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 10,000 . The most likely internet sites of THOMAS'S TRUCK RENTAL LIMITED are www.thomasstruckrental.co.uk, and www.thomas-s-truck-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Birmingham New Street Rail Station is 2.7 miles; to Blake Street Rail Station is 6.4 miles; to Bloxwich Rail Station is 9 miles; to Bloxwich North Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas S Truck Rental Limited is a Private Limited Company. The company registration number is 03124533. Thomas S Truck Rental Limited has been working since 10 November 1995. The present status of the company is Active. The registered address of Thomas S Truck Rental Limited is Thomass Business Centre Atlas Trading Estate Brookvale Road Witton Birmingham B6 7ex. . THOMAS, Teresa Monica is a Secretary of the company. ATKINSON, Julie Teresa is a Director of the company. THOMAS, Steven Alan is a Director of the company. THOMAS, Teresa Monica is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THOMAS, Alan Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
THOMAS, Teresa Monica
Appointed Date: 10 November 1995

Director
ATKINSON, Julie Teresa
Appointed Date: 11 May 1999
60 years old

Director
THOMAS, Steven Alan
Appointed Date: 11 May 1999
57 years old

Director
THOMAS, Teresa Monica
Appointed Date: 10 November 1995
80 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995

Director
THOMAS, Alan Edward
Resigned: 04 June 2002
Appointed Date: 10 November 1995
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995

Persons With Significant Control

Thomas's Group (Birmingham) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMAS'S TRUCK RENTAL LIMITED Events

15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 October 2015
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000

29 Jun 2015
Accounts for a dormant company made up to 31 October 2014
10 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000

...
... and 75 more events
05 Jan 1996
New director appointed
05 Jan 1996
New secretary appointed;new director appointed
05 Jan 1996
Secretary resigned
05 Jan 1996
Director resigned
10 Nov 1995
Incorporation

THOMAS'S TRUCK RENTAL LIMITED Charges

10 May 2002
Charge on hiring agreements
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: First fixed charge over rents hire charges etc., title and…
2 April 2002
Floating charge
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Lloyds Udt Leasing Limited
Description: (1) all sub-hiring agreements which may be entered into at…
30 January 2002
Security assignment
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights and remedies, title, benefit and interest…
15 October 2001
Debenture
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
First fixed charge
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: Daimler Chrysler Financial Services (Debris) Limited
Description: By first fixed charge all sub-lease agreements entered into…
13 October 2000
Assignment and charge
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: Man Transcom Limited
Description: All subcontracts entered into by the company with third…
18 September 2000
Charge over sub-hire agreement
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Diamond Finance (UK) LTD.
Description: All the company's right title benefit and interest in the…
7 September 2000
Assignment and charge of sub-leasing agreements
Delivered: 9 September 2000
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in the sub leases made in…
19 July 2000
Fixed charge
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
15 May 2000
Charge over sub-lease and sub-lease rentals
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Associates Commercial Corporation Limited
Description: 1-Leyland daf ftg 95XF 480,reg/no W568 jda and any spares…
10 May 2000
Charge over sub-lease and sub-lease rentals
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Associates Commercial Corporation LTD
Description: The property k/a renault premium 385.22 reg no. W241KDA…
14 April 2000
Charge over sub-hire & sub-hire rentals
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Associates Capital Corporation Limited
Description: 1 - mercedes-benz 310D. van 3.55M - registration no…
14 April 2000
Charge over sub-lease & sub-lease rentals
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Associates Commercial Corporation Limited
Description: Renault premium 385.22 - registration - W259KDA, W264KDA…
28 February 2000
Debenture over contract hire and leasing agreements
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: Charge over the benefit of related sub hire contracts.
18 February 2000
Floating charge
Delivered: 26 February 2000
Status: Outstanding
Persons entitled: Ge Capital Equipment Finance Limited
Description: The company's rights under any form of lease hire or…
29 October 1999
Debenture
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Associates Commercial Corporation Limited
Description: The benefit of all sub-hire contracts. See the mortgage…
27 October 1999
Floating charge
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: G E Capital Equipment Finance Limited
Description: By way of floating charge the rights of the company under…