FERNDALE TRANSPORT COMPANY(HULL)LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 3TG

Company number 00890498
Status Active
Incorporation Date 26 October 1966
Company Type Private Limited Company
Address 19 ALBION STREET, HULL, EAST YORKSHIRE, UNITED KINGDOM, HU1 3TG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 200 . The most likely internet sites of FERNDALE TRANSPORT COMPANY(HULL)LIMITED are www.ferndaletransport.co.uk, and www.ferndale-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Ferndale Transport Company Hull Limited is a Private Limited Company. The company registration number is 00890498. Ferndale Transport Company Hull Limited has been working since 26 October 1966. The present status of the company is Active. The registered address of Ferndale Transport Company Hull Limited is 19 Albion Street Hull East Yorkshire United Kingdom Hu1 3tg. . NEGRI, Tina is a Director of the company. NEWSAM, Dean William is a Director of the company. SALTMER, Andrew is a Director of the company. Secretary NEWSAM, Audrey has been resigned. Director NEWSAM, Audrey has been resigned. Director NEWSAM, Keith has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
NEGRI, Tina
Appointed Date: 24 September 2000
67 years old

Director
NEWSAM, Dean William
Appointed Date: 24 September 2000
64 years old

Director
SALTMER, Andrew
Appointed Date: 01 May 2015
45 years old

Resigned Directors

Secretary
NEWSAM, Audrey
Resigned: 06 April 2012

Director
NEWSAM, Audrey
Resigned: 06 April 2012
92 years old

Director
NEWSAM, Keith
Resigned: 09 April 2010
94 years old

Persons With Significant Control

Mr Andrew Saltmer
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mrs Tina Negri
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Dean William Newsam
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

FERNDALE TRANSPORT COMPANY(HULL)LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Jun 2015
Appointment of Mr Andrew Saltmer as a director on 1 May 2015
...
... and 76 more events
04 Oct 1988
Registered office changed on 04/10/88 from: staithes road hedon road hull HU12 8DX

15 Mar 1988
Accounts for a small company made up to 31 October 1987

15 Mar 1988
Return made up to 03/03/88; full list of members

11 Dec 1987
Accounts for a small company made up to 31 October 1986

11 Dec 1987
Return made up to 16/03/87; full list of members

FERNDALE TRANSPORT COMPANY(HULL)LIMITED Charges

30 January 2015
Charge code 0089 0498 0004
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
9 October 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2005
Debenture
Delivered: 12 October 2005
Status: Satisfied on 12 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 November 1983
Debenture
Delivered: 24 November 1983
Status: Satisfied on 12 June 2013
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…