CUMBRIA TRUCK CENTRE LIMITED
CARLISLE BANTERDALE LIMITED

Hellopages » Cumbria » Carlisle » CA6 5LY

Company number 04298488
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address TOWNFOOT, LONGTOWN, CARLISLE, CUMBRIA, CA6 5LY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of CUMBRIA TRUCK CENTRE LIMITED are www.cumbriatruckcentre.co.uk, and www.cumbria-truck-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Cumbria Truck Centre Limited is a Private Limited Company. The company registration number is 04298488. Cumbria Truck Centre Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Cumbria Truck Centre Limited is Townfoot Longtown Carlisle Cumbria Ca6 5ly. . WINTER, Debbie Lisa is a Secretary of the company. ARMSTRONG, Derek George is a Director of the company. ARMSTRONG, Geoffrey William is a Director of the company. WHYBERD, Jennifer Mary is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARMSTRONG, William Burnett has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WINTER, Debbie Lisa
Appointed Date: 08 January 2002

Director
ARMSTRONG, Derek George
Appointed Date: 08 January 2002
62 years old

Director
ARMSTRONG, Geoffrey William
Appointed Date: 08 January 2002
60 years old

Director
WHYBERD, Jennifer Mary
Appointed Date: 08 January 2002
69 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 January 2002
Appointed Date: 03 October 2001

Director
ARMSTRONG, William Burnett
Resigned: 24 August 2012
Appointed Date: 08 January 2002
61 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 January 2002
Appointed Date: 03 October 2001

Persons With Significant Control

Wm Armstrong (Longtown) Ltd
Notified on: 3 October 2016
Nature of control: Ownership of shares – 75% or more

CUMBRIA TRUCK CENTRE LIMITED Events

22 Nov 2016
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
09 Nov 2015
Accounts for a small company made up to 31 March 2015
08 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000

21 Nov 2014
Accounts for a small company made up to 31 March 2014
...
... and 50 more events
24 Jan 2002
Secretary resigned
24 Jan 2002
New secretary appointed
24 Jan 2002
New director appointed
24 Jan 2002
New director appointed
03 Oct 2001
Incorporation

CUMBRIA TRUCK CENTRE LIMITED Charges

2 March 2011
Legal assignment
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 January 2004
Debenture
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Fixed charge on purchased debts which fail to vest
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
1 November 2002
Chattels mortgage
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 2002 volkswagon van 2.5 litre tdi reg no: PY52 hkf chassis…
9 May 2002
Master agreement and charge
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Assetfinance Limited and Others as Listed
Description: Any agreement to let the goods on hire and the…
3 May 2002
Chattels mortgage
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…