WALLS TRUCK SERVICES LIMITED
CARDIFF GATE BUSINESS PARK

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 04409477
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 350,100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WALLS TRUCK SERVICES LIMITED are www.wallstruckservices.co.uk, and www.walls-truck-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walls Truck Services Limited is a Private Limited Company. The company registration number is 04409477. Walls Truck Services Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Walls Truck Services Limited is Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff Cf23 8rs. . BULL, Joanna Elizabeth is a Secretary of the company. WALL, Anthony John is a Director of the company. WALL, James Matthias is a Director of the company. WALL, John Mathias is a Director of the company. WALL, Margery Eileen is a Director of the company. Secretary CAXTON SECRETARIES LIMITED has been resigned. Director CAXTON DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BULL, Joanna Elizabeth
Appointed Date: 28 May 2002

Director
WALL, Anthony John
Appointed Date: 28 May 2002
59 years old

Director
WALL, James Matthias
Appointed Date: 28 May 2002
49 years old

Director
WALL, John Mathias
Appointed Date: 28 May 2002
80 years old

Director
WALL, Margery Eileen
Appointed Date: 28 May 2002
79 years old

Resigned Directors

Secretary
CAXTON SECRETARIES LIMITED
Resigned: 28 May 2002
Appointed Date: 04 April 2002

Director
CAXTON DIRECTORS LIMITED
Resigned: 28 May 2002
Appointed Date: 04 April 2002

WALLS TRUCK SERVICES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 350,100

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Jan 2016
Satisfaction of charge 5 in full
27 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 350,100

...
... and 62 more events
08 Jul 2002
New director appointed
08 Jul 2002
New director appointed
08 Jul 2002
New director appointed
08 Jul 2002
New director appointed
04 Apr 2002
Incorporation

WALLS TRUCK SERVICES LIMITED Charges

31 January 2013
Debenture
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
11 May 2012
Rent deposit deed
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hxruk 3 (South) Limited
Description: Interest in the deposit account and the rent deposit being…
19 November 2010
Guarantee & debenture
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2010
Supplemental chattel mortgage
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right title and interest in the non-vesting…
22 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 21 January 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
11 November 2009
Rent deposit deed
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Nigel Hillman & Robert Hillman
Description: All monies from time to time held in the rent deposit…
24 February 2009
Debenture
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2003
All assets debenture
Delivered: 5 August 2003
Status: Satisfied on 23 September 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 June 2003
Debenture deed
Delivered: 25 June 2003
Status: Satisfied on 11 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…