WW TRUCK AND BUS LIMITED
BRISTOL BCOMP 352 LIMITED

Hellopages » Bristol » Bristol, City of » BS11 8AP

Company number 06548649
Status Active
Incorporation Date 29 March 2008
Company Type Private Limited Company
Address UNIT 201 BURCOTT ROAD, SEVERNSIDE INDUSTRIAL ESTATE, BRISTOL, AVONMOUTH, BS11 8AP
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 250 . The most likely internet sites of WW TRUCK AND BUS LIMITED are www.wwtruckandbus.co.uk, and www.ww-truck-and-bus.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Caldicot Rail Station is 5.5 miles; to Bristol Parkway Rail Station is 6.3 miles; to Bristol Temple Meads Rail Station is 6.7 miles; to Chepstow Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ww Truck and Bus Limited is a Private Limited Company. The company registration number is 06548649. Ww Truck and Bus Limited has been working since 29 March 2008. The present status of the company is Active. The registered address of Ww Truck and Bus Limited is Unit 201 Burcott Road Severnside Industrial Estate Bristol Avonmouth Bs11 8ap. . CLARKE, Jeffrey Robert is a Secretary of the company. CLARKE, Jeffrey Robert is a Director of the company. MILLAR, Richard James is a Director of the company. NAIRN, William is a Director of the company. Secretary BPE SECRETARIES LIMITED has been resigned. Director GARNETT, Margaret Anne has been resigned. Director LONG, David Andrew has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
CLARKE, Jeffrey Robert
Appointed Date: 28 June 2008

Director
CLARKE, Jeffrey Robert
Appointed Date: 28 June 2008
73 years old

Director
MILLAR, Richard James
Appointed Date: 28 June 2008
53 years old

Director
NAIRN, William
Appointed Date: 28 June 2008
67 years old

Resigned Directors

Secretary
BPE SECRETARIES LIMITED
Resigned: 28 June 2008
Appointed Date: 29 March 2008

Director
GARNETT, Margaret Anne
Resigned: 28 June 2008
Appointed Date: 29 March 2008
64 years old

Director
LONG, David Andrew
Resigned: 10 August 2009
Appointed Date: 28 June 2008
58 years old

Persons With Significant Control

Mr William Nairn
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WW TRUCK AND BUS LIMITED Events

11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
16 Jun 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250

29 Jun 2015
Full accounts made up to 31 December 2014
17 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 250

...
... and 39 more events
03 Jul 2008
Director appointed david andrew long
03 Jul 2008
Director appointed richard james millar
03 Jul 2008
Director appointed william nairn
27 Jun 2008
Company name changed bcomp 352 LIMITED\certificate issued on 01/07/08
29 Mar 2008
Incorporation

WW TRUCK AND BUS LIMITED Charges

28 March 2011
Deposit agreement to secure own liabilities
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
1 September 2008
All assets debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 September 2008
Chattel mortgage
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge all the plant and…
1 September 2008
Mortgage
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a volvo truck & bus centre, spytty road, lee…
1 September 2008
Mortgage
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a volvo truck & bus centre, 21 viking way…
1 September 2008
Debenture
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…