HEYSHAM TRUCKS LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA3 2WG

Company number 03916992
Status Active
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address 8 ROBIN CRESCENT, HEYSHAM, LANCASHIRE, LA3 2WG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Statement of capital following an allotment of shares on 9 December 2016 GBP 101 ; Particulars of variation of rights attached to shares. The most likely internet sites of HEYSHAM TRUCKS LIMITED are www.heyshamtrucks.co.uk, and www.heysham-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Heysham Trucks Limited is a Private Limited Company. The company registration number is 03916992. Heysham Trucks Limited has been working since 31 January 2000. The present status of the company is Active. The registered address of Heysham Trucks Limited is 8 Robin Crescent Heysham Lancashire La3 2wg. . MOODY, Muriel Alice is a Secretary of the company. MOODY, David William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary NICHOLSON, Muriel Alice has been resigned. Secretary STAVELEY, Gillian Margaret has been resigned. Secretary WOOF, Amanda has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MOODY, Muriel Alice
Appointed Date: 31 January 2006

Director
MOODY, David William
Appointed Date: 31 January 2000
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Secretary
NICHOLSON, Muriel Alice
Resigned: 14 March 2000
Appointed Date: 31 January 2000

Secretary
STAVELEY, Gillian Margaret
Resigned: 30 January 2006
Appointed Date: 31 December 2000

Secretary
WOOF, Amanda
Resigned: 31 December 2000
Appointed Date: 14 March 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Persons With Significant Control

Mr David William Moody
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HEYSHAM TRUCKS LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Jan 2017
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 101

10 Jan 2017
Particulars of variation of rights attached to shares
10 Jan 2017
Change of share class name or designation
10 Jan 2017
Statement of company's objects
...
... and 47 more events
06 Feb 2000
Director resigned
06 Feb 2000
New secretary appointed
06 Feb 2000
New director appointed
06 Feb 2000
Registered office changed on 06/02/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire, M1 6FR
31 Jan 2000
Incorporation

HEYSHAM TRUCKS LIMITED Charges

20 December 2013
Charge code 0391 6992 0002
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at westgate morecambe lancashire whole t/no LA5980174…
17 December 2013
Charge code 0391 6992 0001
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…