CAR AND COMMERCIAL VEHICLE SERVICES LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 6HL
Company number 01767710
Status Active
Incorporation Date 7 November 1983
Company Type Private Limited Company
Address WOODSTOCK BUSINESS PARK MEEK STREET, ROYTON, OLDHAM, LANCASHIRE, OL2 6HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of CAR AND COMMERCIAL VEHICLE SERVICES LIMITED are www.carandcommercialvehicleservices.co.uk, and www.car-and-commercial-vehicle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Car and Commercial Vehicle Services Limited is a Private Limited Company. The company registration number is 01767710. Car and Commercial Vehicle Services Limited has been working since 07 November 1983. The present status of the company is Active. The registered address of Car and Commercial Vehicle Services Limited is Woodstock Business Park Meek Street Royton Oldham Lancashire Ol2 6hl. . NANYN, Helen is a Secretary of the company. NANYN, Tony is a Director of the company. Secretary SANDERSON, Maureen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NANYN, Helen
Appointed Date: 18 September 1992

Director
NANYN, Tony
Appointed Date: 28 November 1983
71 years old

Resigned Directors

Secretary
SANDERSON, Maureen
Resigned: 18 September 1992

Persons With Significant Control

Mr Tony Nanyn
Notified on: 6 April 2017
71 years old
Nature of control: Ownership of shares – 75% or more

CAR AND COMMERCIAL VEHICLE SERVICES LIMITED Events

19 Apr 2017
Confirmation statement made on 7 April 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 77 more events
22 Apr 1988
First gazette

21 Jul 1987
Accounts for a small company made up to 31 December 1985

21 Jul 1987
Return made up to 20/05/86; full list of members

24 Jun 1987
Dissolution discontinued

23 Jun 1987
First gazette

CAR AND COMMERCIAL VEHICLE SERVICES LIMITED Charges

24 December 2007
Legal charge
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at north east side of argyle street oldham,. Together…
19 November 2007
Debenture
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1997
Mortgage debenture
Delivered: 17 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 September 1989
Legal mortgage
Delivered: 28 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of derker street oldham greater…
10 April 1989
Legal mortgage
Delivered: 17 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings in argyle street oldham greater…
28 February 1989
Mortgage
Delivered: 1 March 1989
Status: Satisfied on 25 October 2004
Persons entitled: Oldham Metropolitan Borough Council
Description: Industrial premises situate in argyle street, oldham…
24 May 1986
Debenture
Delivered: 5 June 1986
Status: Satisfied on 7 March 1990
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
19 March 1984
Legal charge
Delivered: 4 April 1984
Status: Satisfied on 7 March 1990
Persons entitled: Yorkshire Bank PLC.
Description: L/H premises situate on the north east side of argyle…