COALVILLE COMMERCIAL SERVICES LIMITED
ASHBY DE LA ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1AB

Company number 03268158
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address PRINCE WILLIAM HOUSE, 10 LOWER CHURCH STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1AB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 4 . The most likely internet sites of COALVILLE COMMERCIAL SERVICES LIMITED are www.coalvillecommercialservices.co.uk, and www.coalville-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Polesworth Rail Station is 10.3 miles; to Peartree Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coalville Commercial Services Limited is a Private Limited Company. The company registration number is 03268158. Coalville Commercial Services Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of Coalville Commercial Services Limited is Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire Le65 1ab. . THOMPSON, Susan Lyn is a Secretary of the company. THOMPSON, Bryan Paul is a Director of the company. THOMPSON, Susan Lyn is a Director of the company. VEST, Andrew Mark is a Director of the company. VEST, Kathryn Ann is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
THOMPSON, Susan Lyn
Appointed Date: 24 October 1996

Director
THOMPSON, Bryan Paul
Appointed Date: 24 October 1996
72 years old

Director
THOMPSON, Susan Lyn
Appointed Date: 24 October 1996
72 years old

Director
VEST, Andrew Mark
Appointed Date: 24 October 1996
65 years old

Director
VEST, Kathryn Ann
Appointed Date: 24 October 1996
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 October 1996
Appointed Date: 24 October 1996
71 years old

Persons With Significant Control

Mr Andrew Mark Vest
Notified on: 24 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bryan Paul Thompson
Notified on: 24 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Ann Vest
Notified on: 24 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Lyn Thompson
Notified on: 24 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COALVILLE COMMERCIAL SERVICES LIMITED Events

28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4

10 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Dec 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4

...
... and 45 more events
30 Oct 1996
New director appointed
30 Oct 1996
New secretary appointed;new director appointed
30 Oct 1996
New director appointed
30 Oct 1996
Registered office changed on 30/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Oct 1996
Incorporation

COALVILLE COMMERCIAL SERVICES LIMITED Charges

18 December 1999
Debenture
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Debenture
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land at brunel park stephensons…
30 September 1999
Legal charge
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as plot 2 brunel park, stephenson…