F. R. M. TRUCK & TRAILER SPARES LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU12 4YA
Company number 01595729
Status Active
Incorporation Date 5 November 1981
Company Type Private Limited Company
Address UNIT 4 KINGSTONS INDUSTRIAL ESTATE, EASTERN ROAD, ALDERSHOT, HAMPSHIRE, GU12 4YA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 3,000 . The most likely internet sites of F. R. M. TRUCK & TRAILER SPARES LIMITED are www.frmtrucktrailerspares.co.uk, and www.f-r-m-truck-trailer-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Ash Vale Rail Station is 1.7 miles; to Blackwater Rail Station is 6 miles; to Bentley (Hants) Rail Station is 7.4 miles; to Bagshot Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F R M Truck Trailer Spares Limited is a Private Limited Company. The company registration number is 01595729. F R M Truck Trailer Spares Limited has been working since 05 November 1981. The present status of the company is Active. The registered address of F R M Truck Trailer Spares Limited is Unit 4 Kingstons Industrial Estate Eastern Road Aldershot Hampshire Gu12 4ya. . MILLER, Martin Thomas is a Director of the company. Secretary BOLLEN, Stephen John has been resigned. Secretary MILLER, Martin Thomas has been resigned. Director BOLLEN, Stephen John has been resigned. Director HILTON, Ricky has been resigned. Director MILLER, Frederick Roland has been resigned. Director MILLER, Martin Thomas has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
MILLER, Martin Thomas
Appointed Date: 31 August 1994
65 years old

Resigned Directors

Secretary
BOLLEN, Stephen John
Resigned: 01 August 2001

Secretary
MILLER, Martin Thomas
Resigned: 01 July 2011
Appointed Date: 01 August 2001

Director
BOLLEN, Stephen John
Resigned: 01 August 2001
71 years old

Director
HILTON, Ricky
Resigned: 28 May 2010
Appointed Date: 01 June 2003
55 years old

Director
MILLER, Frederick Roland
Resigned: 01 June 2003
88 years old

Director
MILLER, Martin Thomas
Resigned: 31 August 1993
65 years old

Persons With Significant Control

Mr Martin Thomas Miller
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

F. R. M. TRUCK & TRAILER SPARES LIMITED Events

27 Oct 2016
Confirmation statement made on 31 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 October 2015
29 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,000

26 Apr 2015
Total exemption small company accounts made up to 31 October 2014
10 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,000

...
... and 77 more events
13 Apr 1988
Full accounts made up to 31 October 1987

21 Sep 1987
Return made up to 31/08/87; full list of members

20 Sep 1987
Full accounts made up to 31 October 1986

09 Sep 1986
Full accounts made up to 31 October 1985

09 Sep 1986
Return made up to 29/08/85; full list of members

F. R. M. TRUCK & TRAILER SPARES LIMITED Charges

13 November 2008
Debenture
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 11 February 2011
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 June 2002
Fixed and floating charge
Delivered: 29 June 2002
Status: Satisfied on 26 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 June 1983
Mortgage debenture
Delivered: 10 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
1 June 1982
Legal mortgage
Delivered: 12 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 4 eastern road aldershot hempshire.