SALFORD VAN HIRE (CONTRACTS) LIMITED

Hellopages » Greater Manchester » Manchester » M3 1EJ

Company number 01874061
Status Active
Incorporation Date 27 December 1984
Company Type Private Limited Company
Address SHERBORNE STREET, MANCHESTER, M3 1EJ
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 200,000 . The most likely internet sites of SALFORD VAN HIRE (CONTRACTS) LIMITED are www.salfordvanhirecontracts.co.uk, and www.salford-van-hire-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 5.2 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salford Van Hire Contracts Limited is a Private Limited Company. The company registration number is 01874061. Salford Van Hire Contracts Limited has been working since 27 December 1984. The present status of the company is Active. The registered address of Salford Van Hire Contracts Limited is Sherborne Street Manchester M3 1ej. . BACCI-EVERS, Graziella Ernesta is a Secretary of the company. BACCI, Alessandro is a Director of the company. BACCI, Eda is a Director of the company. BACCI, Raffaello is a Director of the company. BACCI-EVERS, Graziella Ernesta is a Director of the company. Director HODKIN, Neville Liversidge has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors


Director
BACCI, Alessandro
Appointed Date: 01 January 2002
48 years old

Director
BACCI, Eda

88 years old

Director
BACCI, Raffaello

87 years old

Director

Resigned Directors

Director
HODKIN, Neville Liversidge
Resigned: 31 May 2001
88 years old

Persons With Significant Control

Salford Van Hire Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SALFORD VAN HIRE (CONTRACTS) LIMITED Events

23 May 2017
Confirmation statement made on 18 May 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200,000

29 Sep 2015
Full accounts made up to 31 December 2014
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200,000

...
... and 93 more events
15 Oct 1987
Full accounts made up to 31 December 1986

15 Oct 1987
Return made up to 01/06/87; full list of members

05 Jan 1987
Full accounts made up to 31 December 1985

05 Jan 1987
Return made up to 29/10/86; full list of members

27 Dec 1984
Incorporation

SALFORD VAN HIRE (CONTRACTS) LIMITED Charges

22 January 2008
Debenture
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Master assignment and charge
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limitedin Its Own Right and on Behalf of the Other Companies Listed in the Schedule to the Master Agreement and Charge
Description: Any agreement made whether before on or after the date of…
20 November 1998
Fixed charge on book debts
Delivered: 21 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
4 December 1992
Legal charge
Delivered: 9 December 1992
Status: Satisfied on 10 June 1993
Persons entitled: Midland Bank PLC
Description: Vehicle regisration-F92JVU, vehicle description-daf 10TON…
30 August 1990
Charge
Delivered: 31 August 1990
Status: Satisfied on 10 June 1993
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
14 February 1990
Fixed charge
Delivered: 15 February 1990
Status: Satisfied on 10 June 1993
Persons entitled: Midland Bank PLC
Description: The vehicles and agreements listed in the scheduies to the…
24 January 1986
Charge over all book debts
Delivered: 30 January 1986
Status: Satisfied on 9 February 1995
Persons entitled: Midland Bank PLC
Description: All book debts and other debets.