COMMERCIAL VEHICLE RENTAL LIMITED
STAFFORDSHIRE WEAVER TRANSPORT SERVICES LIMITED

Hellopages » Staffordshire » Lichfield » WS13 8NG

Company number 03315377
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address FRADLEY PARK, LICHFIELD, STAFFORDSHIRE, WS13 8NG
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registration of charge 033153770013, created on 12 October 2016; Accounts for a small company made up to 30 April 2016. The most likely internet sites of COMMERCIAL VEHICLE RENTAL LIMITED are www.commercialvehiclerental.co.uk, and www.commercial-vehicle-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Blake Street Rail Station is 7.7 miles; to Butlers Lane Rail Station is 8.4 miles; to Burton-on-Trent Rail Station is 9 miles; to Four Oaks Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Vehicle Rental Limited is a Private Limited Company. The company registration number is 03315377. Commercial Vehicle Rental Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of Commercial Vehicle Rental Limited is Fradley Park Lichfield Staffordshire Ws13 8ng. . SANDERS, Mark Jonathan is a Secretary of the company. SANDERS, Mark Jonathan is a Director of the company. SANDERS, Paul Guy is a Director of the company. Secretary CLARKE, Richard Alan has been resigned. Secretary HORNE, Darren John has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary SANDERS, Mark Jonathan has been resigned. Director CLARKE, Richard Alan has been resigned. Director HORNE, Darren John has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
SANDERS, Mark Jonathan
Appointed Date: 01 February 2006

Director
SANDERS, Mark Jonathan
Appointed Date: 10 February 1997
63 years old

Director
SANDERS, Paul Guy
Appointed Date: 10 February 1997
59 years old

Resigned Directors

Secretary
CLARKE, Richard Alan
Resigned: 31 August 2004
Appointed Date: 06 June 2003

Secretary
HORNE, Darren John
Resigned: 31 January 2006
Appointed Date: 01 September 2004

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 10 February 1997
Appointed Date: 10 February 1997

Secretary
SANDERS, Mark Jonathan
Resigned: 06 June 2003
Appointed Date: 10 February 1997

Director
CLARKE, Richard Alan
Resigned: 31 August 2004
Appointed Date: 06 June 2003
66 years old

Director
HORNE, Darren John
Resigned: 31 January 2006
Appointed Date: 01 September 2004
57 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 10 February 1997
Appointed Date: 10 February 1997
88 years old

Persons With Significant Control

Mr Mark Jonathan Sanders
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Guy Sanders
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL VEHICLE RENTAL LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
12 Oct 2016
Registration of charge 033153770013, created on 12 October 2016
04 Oct 2016
Accounts for a small company made up to 30 April 2016
08 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200,000

29 Sep 2015
Accounts for a small company made up to 30 April 2015
...
... and 71 more events
18 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
Registered office changed on 18/03/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Feb 1997
Incorporation

COMMERCIAL VEHICLE RENTAL LIMITED Charges

12 October 2016
Charge code 0331 5377 0013
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC/Lloyds Udt Leasing LTD
Description: Contains fixed charge…
20 January 2014
Charge code 0331 5377 0012
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Notification of addition to or amendment of charge…
21 February 2013
A deed of assignment
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: As a continuing security for the payment of the secured…
18 January 2012
Charge over sub-hire agreements
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of first fixed charge the secured property. Secured…
12 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Paccar Financial Limited
Description: Monies due to the company under rental agreements relating…
19 September 2006
Assignment and charge of sub-leasing agreements
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest of the company in sub…
22 June 2006
Floating charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements which may be entered into at any…
19 October 2005
Charge and assignment of sub-agreements
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All existing and future agreements (the "sub-agreements")…
16 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 24 January 2007
Persons entitled: Peter Alan Sanders
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Master agreement and charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Assetfinance Limited, Assetfinance City Investments Limited, Assetfinance December (A) Limited(for Details of Further Companies Entitled to the Charge Please Refer to Form 395)
Description: Any agreement made between the company and the sub-lessee…
11 February 2004
Debenture
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Security assignment
Delivered: 15 November 2003
Status: Satisfied on 14 October 2008
Persons entitled: Ge Capital Equipment Finance Limited
Description: All rights, remedies, title, benefit, and interest present…
25 July 2003
Charge
Delivered: 28 July 2003
Status: Satisfied on 14 October 2008
Persons entitled: Julian Hodge Bank Limited
Description: First fixed charge all sub-hiring agreements (the…