SAYERS ROAD TANKER RENTALS LIMITED
NORTHALLERTON SAYERS ROAD TANKERS LIMITED SAYERS ROAD TANKERS AND REPAIRS LIMITED

Hellopages » North Yorkshire » Hambleton » DL7 9UJ

Company number 04315263
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address TUTIN ROAD, LEEMING BAR INDUSTRIAL ESTATE, NORTHALLERTON, NORTH YORKSHIRE, DL7 9UJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 580,100 . The most likely internet sites of SAYERS ROAD TANKER RENTALS LIMITED are www.sayersroadtankerrentals.co.uk, and www.sayers-road-tanker-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Sayers Road Tanker Rentals Limited is a Private Limited Company. The company registration number is 04315263. Sayers Road Tanker Rentals Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Sayers Road Tanker Rentals Limited is Tutin Road Leeming Bar Industrial Estate Northallerton North Yorkshire Dl7 9uj. . SAYER, Deborah is a Secretary of the company. SAYER, Clifford is a Director of the company. Secretary BOLT, Jacqueline has been resigned. Secretary PEARSON, Howard Mark has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PEARSON, Howard Mark 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
SAYER, Deborah
Appointed Date: 19 March 2013

Director
SAYER, Clifford
Appointed Date: 12 November 2001
59 years old

Resigned Directors

Secretary
BOLT, Jacqueline
Resigned: 16 November 2004
Appointed Date: 12 November 2001

Secretary
PEARSON, Howard Mark
Resigned: 02 January 2013
Appointed Date: 16 November 2004

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 November 2001
Appointed Date: 01 November 2001

Director
PEARSON, Howard Mark
Resigned: 01 August 2011
Appointed Date: 22 July 2011
56 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 November 2001
Appointed Date: 01 November 2001

Persons With Significant Control

Mr Clifford Sayer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAYERS ROAD TANKER RENTALS LIMITED Events

25 Nov 2016
Confirmation statement made on 1 November 2016 with updates
05 May 2016
Accounts for a small company made up to 31 October 2015
18 Jan 2016
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 580,100

01 Jul 2015
Accounts for a small company made up to 31 October 2014
04 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 580,100

...
... and 47 more events
22 Nov 2001
Director resigned
22 Nov 2001
Registered office changed on 22/11/01 from: 12 york place leeds west yorkshire LS1 2DS
22 Nov 2001
New secretary appointed
07 Nov 2001
Company name changed sayers road tankers and repairs LIMITED\certificate issued on 07/11/01
01 Nov 2001
Incorporation

SAYERS ROAD TANKER RENTALS LIMITED Charges

27 May 2014
Charge code 0431 5263 0004
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
30 November 2012
Asset finance security assignment by way of deed master
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All right, title, benefit and interest present and future…
4 September 2002
Debenture
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2001
Debenture
Delivered: 18 December 2001
Status: Satisfied on 13 May 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…