SPECIALIST RECOVERY VEHICLE HIRE LIMITED
BOSTON WAKEFIELD AUTOS (HIRE) LIMITED

Hellopages » Lincolnshire » Boston » PE21 7RQ

Company number 04616067
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address PLOVER CLOSE, RIVERSIDE INDUSTRIAL ESTATE, BOSTON, LINCS, PE21 7RQ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 29 February 2016 GBP 750 . The most likely internet sites of SPECIALIST RECOVERY VEHICLE HIRE LIMITED are www.specialistrecoveryvehiclehire.co.uk, and www.specialist-recovery-vehicle-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Hubberts Bridge Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Recovery Vehicle Hire Limited is a Private Limited Company. The company registration number is 04616067. Specialist Recovery Vehicle Hire Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Specialist Recovery Vehicle Hire Limited is Plover Close Riverside Industrial Estate Boston Lincs Pe21 7rq. . WAKEFIELD, Julie is a Secretary of the company. WAKEFIELD, Julie is a Director of the company. WAKEFIELD, Lee is a Director of the company. WAKEFIELD, Marlene Elizabeth is a Director of the company. Director WAKEFIELD, Michael has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
WAKEFIELD, Julie
Appointed Date: 12 December 2002

Director
WAKEFIELD, Julie
Appointed Date: 31 March 2003
50 years old

Director
WAKEFIELD, Lee
Appointed Date: 31 March 2003
54 years old

Director
WAKEFIELD, Marlene Elizabeth
Appointed Date: 12 December 2002
77 years old

Resigned Directors

Director
WAKEFIELD, Michael
Resigned: 29 February 2016
Appointed Date: 12 December 2002
77 years old

Persons With Significant Control

Mrs Marlene Elizabeth Wakefield
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Julie Wakefield
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Wakefield
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECIALIST RECOVERY VEHICLE HIRE LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 750

24 Mar 2016
Purchase of own shares.
10 Mar 2016
Registration of charge 046160670002, created on 26 February 2016
...
... and 38 more events
24 Dec 2003
Return made up to 12/12/03; full list of members
23 Apr 2003
Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000
23 Apr 2003
New director appointed
23 Apr 2003
New director appointed
12 Dec 2002
Incorporation

SPECIALIST RECOVERY VEHICLE HIRE LIMITED Charges

26 February 2016
Charge code 0461 6067 0002
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at plover close riverside industrial…
25 February 2016
Charge code 0461 6067 0001
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…