C H S VEHICLES LIMITED
LEEDS C H S VEHICLE LIMITED

Hellopages » West Yorkshire » Leeds » LS12 5JB

Company number 07090460
Status Active
Incorporation Date 30 November 2009
Company Type Private Limited Company
Address ASHFIELD WAY, WHITEHALL INDUSTRIAL ESTATE, WHITEHALL ROAD, LEEDS, ENGLAND, LS12 5JB
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 November 2016 with updates; Registered office address changed from 126 Gelderd Close Leeds West Yorkshire LS12 6DS to Ashfield Way Whitehall Industrial Estate, Whitehall Road Leeds LS12 5JB on 13 September 2016. The most likely internet sites of C H S VEHICLES LIMITED are www.chsvehicles.co.uk, and www.c-h-s-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Bradford Interchange Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 9.2 miles; to Burley-in-Wharfedale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H S Vehicles Limited is a Private Limited Company. The company registration number is 07090460. C H S Vehicles Limited has been working since 30 November 2009. The present status of the company is Active. The registered address of C H S Vehicles Limited is Ashfield Way Whitehall Industrial Estate Whitehall Road Leeds England Ls12 5jb. . CAYGILL, Adrian Jonathan is a Director of the company. CRAVEN, Nigel is a Director of the company. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
CAYGILL, Adrian Jonathan
Appointed Date: 30 November 2009
62 years old

Director
CRAVEN, Nigel
Appointed Date: 30 November 2009
54 years old

Persons With Significant Control

Mr Nigel Craven
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Jonathon Caygill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C H S VEHICLES LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 November 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
13 Sep 2016
Registered office address changed from 126 Gelderd Close Leeds West Yorkshire LS12 6DS to Ashfield Way Whitehall Industrial Estate, Whitehall Road Leeds LS12 5JB on 13 September 2016
10 Mar 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

...
... and 18 more events
20 May 2010
Registered office address changed from Hanover House 22 Clarendon Road Leeds Leeds LS2 9NZ United Kingdom on 20 May 2010
06 Jan 2010
Particulars of a mortgage or charge / charge no: 1
09 Dec 2009
Company name changed c h s vehicle LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30

09 Dec 2009
Change of name notice
30 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

C H S VEHICLES LIMITED Charges

8 June 2015
Charge code 0709 0460 0005
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 April 2013
Charge code 0709 0460 0004
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings known as 126 gelderd close leeds west…
21 March 2013
Chattel mortgage
Delivered: 4 April 2013
Status: Satisfied on 14 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Vehicle asset schedule. BJ10URE renault kangoo 2 van 1560CC…
23 March 2011
Chattel mortgage
Delivered: 24 March 2011
Status: Satisfied on 14 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The charged assets. Vw crafter 4MVAN YC57HLG. Vw crafter…
24 December 2009
All assets debenture
Delivered: 6 January 2010
Status: Satisfied on 14 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…