SOLENT TRUCK PARTS LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8SX

Company number 03726877
Status Active
Incorporation Date 4 March 1999
Company Type Private Limited Company
Address UNIT 4 BRIDGE INDUSTRIES, BROADCUT, FAREHAM, HAMPSHIRE, PO16 8SX
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name ; Sub-division of shares on 21 December 2016. The most likely internet sites of SOLENT TRUCK PARTS LIMITED are www.solenttruckparts.co.uk, and www.solent-truck-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.5 miles; to Fratton Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solent Truck Parts Limited is a Private Limited Company. The company registration number is 03726877. Solent Truck Parts Limited has been working since 04 March 1999. The present status of the company is Active. The registered address of Solent Truck Parts Limited is Unit 4 Bridge Industries Broadcut Fareham Hampshire Po16 8sx. . ANDREWS, Joanne Lesley is a Secretary of the company. ANDREWS, Timothy Paul is a Director of the company. Secretary AGATE, Patricia Doreen has been resigned. Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director KERR, Alan has been resigned. Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
ANDREWS, Joanne Lesley
Appointed Date: 30 April 2009

Director
ANDREWS, Timothy Paul
Appointed Date: 05 March 1999
64 years old

Resigned Directors

Secretary
AGATE, Patricia Doreen
Resigned: 30 April 2009
Appointed Date: 05 March 1999

Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 04 March 1999
Appointed Date: 04 March 1999

Director
KERR, Alan
Resigned: 15 December 2006
Appointed Date: 05 March 1999
68 years old

Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 04 March 1999
Appointed Date: 04 March 1999

Persons With Significant Control

Mr Tim Andrews
Notified on: 4 March 2017
64 years old
Nature of control: Ownership of shares – 75% or more

SOLENT TRUCK PARTS LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
13 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

17 Jan 2017
Sub-division of shares on 21 December 2016
13 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 232

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 50 more events
15 Mar 1999
Director resigned
15 Mar 1999
New director appointed
15 Mar 1999
Registered office changed on 15/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW
15 Mar 1999
New director appointed
04 Mar 1999
Incorporation

SOLENT TRUCK PARTS LIMITED Charges

28 May 2010
Fixed & floating charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2007
Fixed and floating charge
Delivered: 3 August 2007
Status: Satisfied on 29 July 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 April 1999
Debenture
Delivered: 30 April 1999
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…