BUCKSTONE TRAILER RENTAL LIMITED
SHAW

Hellopages » Greater Manchester » Oldham » OL2 7UT

Company number 01945078
Status Active
Incorporation Date 5 September 1985
Company Type Private Limited Company
Address TRENT MILL INDUSTRIAL ESTATE, DUCHESS STREET, SHAW, OLDHAM, OL2 7UT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100,000 . The most likely internet sites of BUCKSTONE TRAILER RENTAL LIMITED are www.buckstonetrailerrental.co.uk, and www.buckstone-trailer-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Buckstone Trailer Rental Limited is a Private Limited Company. The company registration number is 01945078. Buckstone Trailer Rental Limited has been working since 05 September 1985. The present status of the company is Active. The registered address of Buckstone Trailer Rental Limited is Trent Mill Industrial Estate Duchess Street Shaw Oldham Ol2 7ut. The company`s financial liabilities are £0.03k. It is £-3.13k against last year. . DUGDALE, Michael is a Secretary of the company. DUGDALE, Michael is a Director of the company. Secretary DUGDALE, Peter has been resigned. Secretary KNOWLES, Janet Susan has been resigned. Director DUGDALE, Eric has been resigned. Director DUGDALE, Peter has been resigned. The company operates in "Non-trading company".


buckstone trailer rental Key Finiance

LIABILITIES £0.03k
-99%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DUGDALE, Michael
Appointed Date: 17 June 2013

Director
DUGDALE, Michael

83 years old

Resigned Directors

Secretary
DUGDALE, Peter
Resigned: 17 June 2013
Appointed Date: 13 February 2003

Secretary
KNOWLES, Janet Susan
Resigned: 13 February 2003

Director
DUGDALE, Eric
Resigned: 30 December 1996
111 years old

Director
DUGDALE, Peter
Resigned: 17 June 2013
Appointed Date: 26 June 2002
48 years old

Persons With Significant Control

Buckstone Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUCKSTONE TRAILER RENTAL LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000

03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000

...
... and 96 more events
17 Nov 1987
Full accounts made up to 31 March 1987

17 Nov 1987
Return made up to 26/10/87; full list of members

07 Jul 1987
Full accounts made up to 31 March 1986

14 Nov 1986
Return made up to 24/09/86; full list of members

05 Sep 1985
Incorporation

BUCKSTONE TRAILER RENTAL LIMITED Charges

17 August 1992
Deed
Delivered: 25 August 1992
Status: Satisfied on 15 March 1994
Persons entitled: General Guarantee Corporation Limited
Description: The benefit of :-(1) all rights in (2) all monies due under…
27 April 1992
Master agreement and charge
Delivered: 14 May 1992
Status: Satisfied on 12 January 1994
Persons entitled: Concord Leasing (UK) Limited
Description: The sub-lease agreements both present and future letting…
31 March 1992
Master agreement and charge
Delivered: 1 April 1992
Status: Satisfied on 12 January 1994
Persons entitled: Concord Leasing Limited
Description: All sub-lease agreements both present and future letting…
31 March 1992
Master agreement and charge
Delivered: 1 April 1992
Status: Satisfied on 12 January 1994
Persons entitled: Concord Leasing (UK) Limited
Description: All sub-lease agreements both present and future letting…
22 January 1991
Charge
Delivered: 25 January 1991
Status: Satisfied on 18 October 1994
Persons entitled: Lloyds Bowmaker PLC
Description: The sub-hire agreement(s) listed in the attached schedule…
22 January 1991
Charge
Delivered: 25 January 1991
Status: Satisfied on 18 October 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All monies and benefits in the sub-hire agreements…
12 September 1990
Fixed and floating charge
Delivered: 13 September 1990
Status: Satisfied on 4 November 1998
Persons entitled: Royscot Trust PLC
Description: Fixed & floating charge over all right title & interest in…
30 July 1990
Debenture
Delivered: 3 August 1990
Status: Satisfied on 6 July 2004
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
22 May 1990
Debenture
Delivered: 7 June 1990
Status: Satisfied on 18 October 1994
Persons entitled: Security Pacific Finance Limited
Description: All sub-hiring agreements and the monies payable thereunder…