HUMBERSIDE VEHICLE MAINTENANCE LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2RZ

Company number 01250686
Status Active
Incorporation Date 23 March 1976
Company Type Private Limited Company
Address 61-65 LISTER STREET, HULL, HU1 2RZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of HUMBERSIDE VEHICLE MAINTENANCE LIMITED are www.humbersidevehiclemaintenance.co.uk, and www.humberside-vehicle-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Humberside Vehicle Maintenance Limited is a Private Limited Company. The company registration number is 01250686. Humberside Vehicle Maintenance Limited has been working since 23 March 1976. The present status of the company is Active. The registered address of Humberside Vehicle Maintenance Limited is 61 65 Lister Street Hull Hu1 2rz. The company`s financial liabilities are £94.83k. It is £0.36k against last year. The cash in hand is £0.13k. It is £0.11k against last year. And the total assets are £110.58k, which is £7.57k against last year. SMITH, Sheila is a Secretary of the company. HOUGH, Philip Richard is a Director of the company. RICHES, Tina Jane is a Director of the company. SMITH, Sheila is a Director of the company. Secretary HARE, Anthony has been resigned. Director SMITH, James Neil has been resigned. Director THOMPSON, Barry has been resigned. The company operates in "Maintenance and repair of motor vehicles".


humberside vehicle maintenance Key Finiance

LIABILITIES £94.83k
+0%
CASH £0.13k
+700%
TOTAL ASSETS £110.58k
+7%
All Financial Figures

Current Directors

Secretary
SMITH, Sheila
Appointed Date: 31 May 1992

Director

Director
RICHES, Tina Jane
Appointed Date: 27 February 2012
57 years old

Director
SMITH, Sheila
Appointed Date: 10 March 2008
72 years old

Resigned Directors

Secretary
HARE, Anthony
Resigned: 31 May 1992

Director
SMITH, James Neil
Resigned: 27 February 2012
84 years old

Director
THOMPSON, Barry
Resigned: 31 October 2003
86 years old

Persons With Significant Control

James Smith
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUMBERSIDE VEHICLE MAINTENANCE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 29 February 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Oct 2015
Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
...
... and 83 more events
10 Mar 1988
Accounts made up to 28 February 1987

10 Mar 1988
Return made up to 18/12/87; full list of members

26 Jan 1987
Accounts made up to 28 February 1986
26 Jan 1987
Return made up to 18/12/86; full list of members

09 Apr 1976
New secretary appointed

HUMBERSIDE VEHICLE MAINTENANCE LIMITED Charges

12 February 2009
Legal mortgage
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 61 to 65 (odd) lister street, kingston…
10 February 2009
Debenture
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 1998
Legal charge
Delivered: 15 January 1998
Status: Satisfied on 26 June 2010
Persons entitled: Barclays Bank PLC
Description: 43-53 (odd) lister street,kingston upon hull,city of…
25 April 1985
Legal charge
Delivered: 1 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & premises situate and k/a 61 to 65 (odd) lister…
9 May 1980
Legal charge
Delivered: 19 May 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 2/3 humber dock street kingston upon hull humberside t…