PASSENGER CARS (TRAFFORD) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 7SA

Company number 03610345
Status Active
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address 651A MAULDETH ROAD WEST, CHORLTON CUM HARDY, MANCHESTER, M21 7SA
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 2 . The most likely internet sites of PASSENGER CARS (TRAFFORD) LIMITED are www.passengercarstrafford.co.uk, and www.passenger-cars-trafford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Passenger Cars Trafford Limited is a Private Limited Company. The company registration number is 03610345. Passenger Cars Trafford Limited has been working since 05 August 1998. The present status of the company is Active. The registered address of Passenger Cars Trafford Limited is 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7sa. The company`s financial liabilities are £49.1k. It is £0k against last year. . HUGHES, Lisa Mary is a Secretary of the company. HUGHES, Perry Kenneth is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary HARRIS, Richard has been resigned. Secretary HUGHES, Paul David John has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Taxi operation".


passenger cars (trafford) Key Finiance

LIABILITIES £49.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUGHES, Lisa Mary
Appointed Date: 28 July 2003

Director
HUGHES, Perry Kenneth
Appointed Date: 05 August 1998
67 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998

Secretary
HARRIS, Richard
Resigned: 17 April 2001
Appointed Date: 05 August 1998

Secretary
HUGHES, Paul David John
Resigned: 28 July 2003
Appointed Date: 17 April 2001

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998

Persons With Significant Control

Mr Perry Kenneth Hughes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PASSENGER CARS (TRAFFORD) LIMITED Events

08 Sep 2016
Confirmation statement made on 5 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
26 Sep 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2

...
... and 41 more events
26 Aug 1998
Secretary resigned
26 Aug 1998
New director appointed
26 Aug 1998
New secretary appointed
26 Aug 1998
Registered office changed on 26/08/98 from: international house 31 church road, hendon london NW4 4EB
05 Aug 1998
Incorporation

PASSENGER CARS (TRAFFORD) LIMITED Charges

19 January 2010
Debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 1998
Debenture
Delivered: 25 September 1998
Status: Satisfied on 29 June 2012
Persons entitled: Credit Lyonnais Commercial Finance Limited
Description: By way of first fixed charge all book and other debts.