LEWIS TRANSPORT SERVICES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » ST10 4SR

Company number 02195026
Status Active
Incorporation Date 17 November 1987
Company Type Private Limited Company
Address GLEBE HOUSE SCHOOL LANE, CHURCH LEIGH, LEIGH, STOKE-ON-TRENT, ST10 4SR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 . The most likely internet sites of LEWIS TRANSPORT SERVICES LIMITED are www.lewistransportservices.co.uk, and www.lewis-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Blythe Bridge Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis Transport Services Limited is a Private Limited Company. The company registration number is 02195026. Lewis Transport Services Limited has been working since 17 November 1987. The present status of the company is Active. The registered address of Lewis Transport Services Limited is Glebe House School Lane Church Leigh Leigh Stoke On Trent St10 4sr. The company`s financial liabilities are £76.51k. It is £-13.42k against last year. The cash in hand is £80.29k. It is £-25.73k against last year. And the total assets are £113.25k, which is £-2.55k against last year. LEWIS, Sylvia Irene is a Secretary of the company. LEWIS, Alan Timothy is a Director of the company. LEWIS, Sylvia Irene is a Director of the company. The company operates in "Freight transport by road".


lewis transport services Key Finiance

LIABILITIES £76.51k
-15%
CASH £80.29k
-25%
TOTAL ASSETS £113.25k
-3%
All Financial Figures

Current Directors


Director
LEWIS, Alan Timothy

77 years old

Director
LEWIS, Sylvia Irene

79 years old

Persons With Significant Control

Mrs Sylvia Irene Lewis
Notified on: 14 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Timothy Lewis
Notified on: 14 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEWIS TRANSPORT SERVICES LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

...
... and 83 more events
09 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1988
Registered office changed on 09/05/88 from: somerset house temple st birmingham B2 5DP

30 Mar 1988
Company name changed central commerce LIMITED\certificate issued on 31/03/88

17 Nov 1987
Incorporation

LEWIS TRANSPORT SERVICES LIMITED Charges

18 June 2009
Legal charge
Delivered: 26 June 2009
Status: Satisfied on 17 February 2011
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H lewis transport service LTD derby road doveridge…
18 June 2009
Debenture
Delivered: 26 June 2009
Status: Satisfied on 17 February 2011
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Cavendish lodge derby road doveridge t/n…
19 December 2002
Chattels mortgage
Delivered: 19 December 2002
Status: Satisfied on 4 November 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All chattels plant and machinery over scheuerle 2 axle…
15 October 2002
Chattels mortgage
Delivered: 15 October 2002
Status: Satisfied on 4 November 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All chattels plant machinery and things over (I) 1 x…
4 February 2002
Legal mortgage
Delivered: 6 February 2002
Status: Satisfied on 3 August 2012
Persons entitled: Hsbc Bank PLC
Description: Property at derby road, doveridge, derbyshire. With the…
5 November 2001
Debenture
Delivered: 13 November 2001
Status: Satisfied on 3 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1992
Legal charge
Delivered: 15 August 1992
Status: Satisfied on 3 August 2012
Persons entitled: Midland Bank PLC
Description: Land and unit adjoining cavendish lodge derby road dveridge…
14 August 1992
Fixed and floating charge
Delivered: 19 August 1992
Status: Satisfied on 3 August 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill bookdebts and…