EYEBURY TRUCKS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6XU

Company number 01076873
Status Active
Incorporation Date 16 October 1972
Company Type Private Limited Company
Address BALMORAL HOUSE KETTERING PARKWAY,, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6XU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 916 . The most likely internet sites of EYEBURY TRUCKS LIMITED are www.eyeburytrucks.co.uk, and www.eyebury-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Wellingborough Rail Station is 5 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eyebury Trucks Limited is a Private Limited Company. The company registration number is 01076873. Eyebury Trucks Limited has been working since 16 October 1972. The present status of the company is Active. The registered address of Eyebury Trucks Limited is Balmoral House Kettering Parkway Kettering Venture Park Kettering Northamptonshire Nn15 6xu. . CLARK, James Fleming is a Secretary of the company. CLARK, James Fleming is a Director of the company. HUGHES, Clive Nicholas is a Director of the company. JOHNSON, Nicola Margaret is a Director of the company. REYNOLDS, Richard Alan is a Director of the company. Secretary ALLEN, Kevin Charles has been resigned. Director ALLEN, Ann has been resigned. Director ALLEN, Kevin Charles has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
CLARK, James Fleming
Appointed Date: 04 April 2008

Director
CLARK, James Fleming
Appointed Date: 04 April 2008
68 years old

Director
HUGHES, Clive Nicholas
Appointed Date: 04 April 2008
59 years old

Director
JOHNSON, Nicola Margaret
Appointed Date: 04 April 2008
59 years old

Director
REYNOLDS, Richard Alan
Appointed Date: 04 April 2008
54 years old

Resigned Directors

Secretary
ALLEN, Kevin Charles
Resigned: 04 April 2008

Director
ALLEN, Ann
Resigned: 04 April 2008
88 years old

Director
ALLEN, Kevin Charles
Resigned: 04 April 2008
65 years old

Persons With Significant Control

Grosvenor Contracts Leasing Limited
Notified on: 19 September 2016
Nature of control: Ownership of shares – 75% or more

EYEBURY TRUCKS LIMITED Events

06 Oct 2016
Confirmation statement made on 19 September 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 916

28 Aug 2015
Full accounts made up to 31 December 2014
22 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 916

...
... and 80 more events
31 Mar 1987
Particulars of mortgage/charge

03 Oct 1986
Full accounts made up to 31 March 1986

03 Oct 1986
Return made up to 26/09/86; full list of members

23 Jun 1986
Particulars of mortgage/charge

12 Oct 1984
Particulars of mortgage/charge

EYEBURY TRUCKS LIMITED Charges

7 March 2007
Debenture
Delivered: 14 March 2007
Status: Satisfied on 16 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1992
Charge
Delivered: 1 December 1992
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All interest in any used cars to which h m customs & excise…
20 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied on 4 April 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a doddington road, petrol filling and…
19 June 1986
Charge
Delivered: 23 June 1986
Status: Outstanding
Persons entitled: P. S. A. Wholesale Limited
Description: Fixed charge over all the stock of new/used trucks &…
20 December 1984
Debenture
Delivered: 27 December 1984
Status: Satisfied on 13 April 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property…
10 October 1984
Charge
Delivered: 12 October 1984
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All that the mortgagor'r interest in any vehicle delivered…
4 December 1980
Debenture
Delivered: 8 December 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited.
Description: All those monies which may from time to time be owing to…

Similar Companies

EYEBROWS CONSULTANCY LTD EYEBUDDY LTD EYE-C CLOTHING LTD EYE-C LIMITED EYECAD LOGISTICS LTD EYECADEMY LTD EYECALL LIMITED