DONCASTER VAN CENTRE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 06663055
Status Active
Incorporation Date 4 August 2008
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 066630550008, created on 8 September 2016; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of DONCASTER VAN CENTRE LIMITED are www.doncastervancentre.co.uk, and www.doncaster-van-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Doncaster Van Centre Limited is a Private Limited Company. The company registration number is 06663055. Doncaster Van Centre Limited has been working since 04 August 2008. The present status of the company is Active. The registered address of Doncaster Van Centre Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. . ROSE, Anthony is a Director of the company. ROSE, Trevor is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ROSE, Anthony
Appointed Date: 04 August 2008
54 years old

Director
ROSE, Trevor
Appointed Date: 04 August 2008
57 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 04 August 2008
Appointed Date: 04 August 2008

Director
ONLINE NOMINEES LIMITED
Resigned: 04 August 2008
Appointed Date: 04 August 2008

Persons With Significant Control

Mr Trevor Rose
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Rose
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DONCASTER VAN CENTRE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Registration of charge 066630550008, created on 8 September 2016
11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
03 Feb 2016
Registration of charge 066630550007, created on 29 January 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 23 more events
22 Apr 2009
Director appointed trevor rose
22 Apr 2009
Director appointed anthony rose
07 Aug 2008
Appointment terminated director online nominees LIMITED
07 Aug 2008
Appointment terminated secretary online corporate secretaries LIMITED
04 Aug 2008
Incorporation

DONCASTER VAN CENTRE LIMITED Charges

8 September 2016
Charge code 0666 3055 0008
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
29 January 2016
Charge code 0666 3055 0007
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Five Arrows Business Finance
Description: Contains fixed charge…
25 November 2015
Charge code 0666 3055 0006
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
7 April 2014
Charge code 0666 3055 0005
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
21 January 2014
Charge code 0666 3055 0004
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
27 September 2013
Charge code 0666 3055 0003
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0666 3055 0002
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
26 April 2012
Debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…