CONTRACT CARS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 0HN

Company number 04371091
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address PARKGATE FARM MOSS ROAD, MOSS, DONCASTER, SOUTH YORKSHIRE, DN6 0HN
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of CONTRACT CARS LIMITED are www.contractcars.co.uk, and www.contract-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Contract Cars Limited is a Private Limited Company. The company registration number is 04371091. Contract Cars Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Contract Cars Limited is Parkgate Farm Moss Road Moss Doncaster South Yorkshire Dn6 0hn. . BRAHAM, Debbie is a Secretary of the company. BRAHAM, Clifford Martin is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SMITH, Nigel Weston has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
BRAHAM, Debbie
Appointed Date: 11 February 2002

Director
BRAHAM, Clifford Martin
Appointed Date: 11 February 2002
59 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Director
SMITH, Nigel Weston
Resigned: 01 December 2011
Appointed Date: 13 April 2011
70 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Persons With Significant Control

Mr Clifford Martin Braham
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTRACT CARS LIMITED Events

21 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

23 Sep 2015
Accounts for a dormant company made up to 31 March 2015
23 Mar 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 36 more events
25 Feb 2002
Director resigned
25 Feb 2002
Secretary resigned
25 Feb 2002
New secretary appointed
25 Feb 2002
New director appointed
11 Feb 2002
Incorporation

CONTRACT CARS LIMITED Charges

13 December 2005
Debenture
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2003
Debenture
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…