Company number 00612324
Status Active
Incorporation Date 3 October 1958
Company Type Private Limited Company
Address BELGRAVE BUSINESS PARK, BELGRAVE ROAD, BULWELL, NOTTINGHAM, NG6 8LY
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Director's details changed for Mr Nigel Stuart Arthur Skill on 10 April 2017; Full accounts made up to 31 October 2015. The most likely internet sites of SKILLS MOTOR COACHES LIMITED are www.skillsmotorcoaches.co.uk, and www.skills-motor-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. Skills Motor Coaches Limited is a Private Limited Company.
The company registration number is 00612324. Skills Motor Coaches Limited has been working since 03 October 1958.
The present status of the company is Active. The registered address of Skills Motor Coaches Limited is Belgrave Business Park Belgrave Road Bulwell Nottingham Ng6 8ly. . SKILL, Simon Christopher Robert is a Secretary of the company. HALLAM, Peter Roy is a Director of the company. SKILL, Nigel Stuart Arthur is a Director of the company. SKILL, Simon Christopher Robert is a Director of the company. Director FINCH, Royston Kenneth has been resigned. Director MARKHAM, John has been resigned. Director MCTIERNAN, Paul has been resigned. The company operates in "Other passenger land transport".
Current Directors
Resigned Directors
Director
MARKHAM, John
Resigned: 04 April 2004
Appointed Date: 01 February 2001
68 years old
Director
MCTIERNAN, Paul
Resigned: 31 March 2001
Appointed Date: 01 January 1997
72 years old
Persons With Significant Control
Skills Leisure Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SKILLS MOTOR COACHES LIMITED Events
15 June 2015
Charge code 0061 2324 0018
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
16 March 2015
Charge code 0061 2324 0017
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
23 February 2015
Charge code 0061 2324 0016
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
14 February 2011
Chattel mortgage
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Volvo B12 coach s/N. SIL6436, volvo B12 coach s/n SIL6437…
17 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north east side of sellers wood drive…
5 May 2006
Legal mortgage
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north east side of sellars…
27 April 2006
Debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2001
Legal charge
Delivered: 27 October 2001
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold property comprising approximately 0.595 acres at…
7 September 2001
Grant agreement
Delivered: 26 September 2001
Status: Satisfied
on 8 June 2012
Persons entitled: Nottingham City Council
Description: 2.299 acres on north west side of sellers wood…
23 March 2001
Legal charge
Delivered: 4 April 2001
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold land at belgrave business park,sellers wood…
18 November 1999
Legal charge
Delivered: 29 November 1999
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 1 st peters street radford and land and buildings on the…
15 November 1999
Legal charge
Delivered: 23 November 1999
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 104 chilwell road beeston nottinghamshire t/no;-NT207021.
12 October 1999
Debenture
Delivered: 18 October 1999
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1998
Debenture
Delivered: 23 April 1998
Status: Satisfied
on 20 January 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1996
Legal mortgage
Delivered: 6 November 1996
Status: Satisfied
on 20 January 2001
Persons entitled: Midland Bank PLC
Description: 1 st peters street nottingham with the benefit of all…
4 March 1994
Fixed and floating charge
Delivered: 8 March 1994
Status: Satisfied
on 9 December 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1993
Legal charge
Delivered: 29 March 1993
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 1 st peter's street radford nottingham notts.
2 March 1988
Debenture
Delivered: 18 March 1988
Status: Satisfied
on 20 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…