ADAPTED VEHICLE HIRE LIMITED
PUDSEY

Hellopages » West Yorkshire » Leeds » LS28 6AA

Company number 05363103
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address THE COMPANY SECRETARY, NEXUS HOUSE, 2 OWLCOTES COURT, 141 RICHARDSHAW LANE STANNINGLEY, PUDSEY, WEST YORKSHIRE, LS28 6AA
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 30 September 2015; Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB. The most likely internet sites of ADAPTED VEHICLE HIRE LIMITED are www.adaptedvehiclehire.co.uk, and www.adapted-vehicle-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bradford Forster Square Rail Station is 3.6 miles; to Leeds Rail Station is 4.9 miles; to Menston Rail Station is 6.8 miles; to Burley-in-Wharfedale Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adapted Vehicle Hire Limited is a Private Limited Company. The company registration number is 05363103. Adapted Vehicle Hire Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Adapted Vehicle Hire Limited is The Company Secretary Nexus House 2 Owlcotes Court 141 Richardshaw Lane Stanningley Pudsey West Yorkshire Ls28 6aa. . CHERRY, Ian is a Secretary of the company. BRENNAN, David Martin is a Director of the company. CHERRY, Ian is a Director of the company. ELLIS, John Christian is a Director of the company. Secretary PASS, Kristian has been resigned. Secretary KEELINGS LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BOYCE, Martin Alonza has been resigned. Director CYAN INVESTMENTS LLP has been resigned. Director FARNON, Lorraine has been resigned. Director MCCROSSAN, Edward Neil has been resigned. Director PASS, Kristian has been resigned. Director REYNOLDS, Jonathan Paul has been resigned. Director YATES, Chris Henry Francis has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
CHERRY, Ian
Appointed Date: 29 April 2013

Director
BRENNAN, David Martin
Appointed Date: 06 May 2014
59 years old

Director
CHERRY, Ian
Appointed Date: 29 April 2013
55 years old

Director
ELLIS, John Christian
Appointed Date: 27 May 2010
48 years old

Resigned Directors

Secretary
PASS, Kristian
Resigned: 27 May 2010
Appointed Date: 02 August 2005

Secretary
KEELINGS LIMITED
Resigned: 02 August 2005
Appointed Date: 14 February 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Director
BOYCE, Martin Alonza
Resigned: 27 May 2010
Appointed Date: 14 February 2005
56 years old

Director
CYAN INVESTMENTS LLP
Resigned: 10 December 2007
Appointed Date: 08 March 2006

Director
FARNON, Lorraine
Resigned: 30 September 2014
Appointed Date: 26 October 2010
57 years old

Director
MCCROSSAN, Edward Neil
Resigned: 03 March 2014
Appointed Date: 27 May 2010
69 years old

Director
PASS, Kristian
Resigned: 27 May 2010
Appointed Date: 29 July 2005
53 years old

Director
REYNOLDS, Jonathan Paul
Resigned: 27 May 2010
Appointed Date: 29 July 2005
61 years old

Director
YATES, Chris Henry Francis
Resigned: 28 February 2013
Appointed Date: 27 May 2010
51 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Persons With Significant Control

Nexus Vehicle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADAPTED VEHICLE HIRE LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
10 Jun 2016
Full accounts made up to 30 September 2015
11 Mar 2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
10 Mar 2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 75,000

...
... and 69 more events
03 Mar 2005
New director appointed
03 Mar 2005
Director resigned
03 Mar 2005
Secretary resigned
03 Mar 2005
New secretary appointed
14 Feb 2005
Incorporation

ADAPTED VEHICLE HIRE LIMITED Charges

16 December 2015
Charge code 0536 3103 0005
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The trade mark "avh adapted vehicle hire LTD". Registered…
27 May 2010
Debenture
Delivered: 3 June 2010
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Deed of admission
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances being any sum standing to the credit of…
9 February 2010
Debenture
Delivered: 10 February 2010
Status: Satisfied on 9 June 2010
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Chattel mortgage
Delivered: 1 June 2006
Status: Satisfied on 6 April 2010
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: 1 x 55 renault chairman kangoo 1.6 16V express reg no…

Similar Companies

ADAPTED TELECOM LTD ADAPTED TRAINING LIMITED ADAPTEL LIMITED ADAPTENZ LTD ADAPTER LTD ADAPTERA LTD ADAPTEX LTD