FURROWS COMMERCIAL VEHICLES LIMITED
HARLESCOTT LANE SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3EQ

Company number 01287153
Status Active
Incorporation Date 19 November 1976
Company Type Private Limited Company
Address THE SHREWSBURY GARAGE, BENBOW BUSINESS PARK, HARLESCOTT LANE SHREWSBURY, SHROPSHIRE, SY1 3EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Appointment of Mr Keith Richard Stanton as a director on 30 April 2016. The most likely internet sites of FURROWS COMMERCIAL VEHICLES LIMITED are www.furrowscommercialvehicles.co.uk, and www.furrows-commercial-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Furrows Commercial Vehicles Limited is a Private Limited Company. The company registration number is 01287153. Furrows Commercial Vehicles Limited has been working since 19 November 1976. The present status of the company is Active. The registered address of Furrows Commercial Vehicles Limited is The Shrewsbury Garage Benbow Business Park Harlescott Lane Shrewsbury Shropshire Sy1 3eq. . STANTON, Keith Richard is a Secretary of the company. STANTON, Keith Richard is a Director of the company. Secretary TAYLOR, Hilton has been resigned. Secretary YAXLEY, Christopher William has been resigned. Director BENNETT, John Thomas has been resigned. Director BYWATER, Alan Leonard has been resigned. Director COOPER, William John has been resigned. Director COWARD, Arthur John has been resigned. Director FRY, Frederick Charles Gatcombe has been resigned. Director GRIFFITHS, Roger has been resigned. Director MOIR, Ian James has been resigned. Director OWEN, Alec Stanley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STANTON, Keith Richard
Appointed Date: 25 May 2005

Director
STANTON, Keith Richard
Appointed Date: 30 April 2016
71 years old

Resigned Directors

Secretary
TAYLOR, Hilton
Resigned: 25 May 2005
Appointed Date: 13 April 2000

Secretary
YAXLEY, Christopher William
Resigned: 13 April 2000

Director
BENNETT, John Thomas
Resigned: 31 December 1998
98 years old

Director
BYWATER, Alan Leonard
Resigned: 29 December 2006
Appointed Date: 10 December 1998
81 years old

Director
COOPER, William John
Resigned: 31 July 2014
Appointed Date: 01 August 2007
66 years old

Director
COWARD, Arthur John
Resigned: 25 April 2016
87 years old

Director
FRY, Frederick Charles Gatcombe
Resigned: 04 September 1998
114 years old

Director
GRIFFITHS, Roger
Resigned: 15 May 1999
85 years old

Director
MOIR, Ian James
Resigned: 18 December 1997
89 years old

Director
OWEN, Alec Stanley
Resigned: 31 December 1998
96 years old

Persons With Significant Control

Mr Keith Richard Stanton
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

FURROWS COMMERCIAL VEHICLES LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 2 September 2016 with updates
06 May 2016
Appointment of Mr Keith Richard Stanton as a director on 30 April 2016
06 May 2016
Termination of appointment of Arthur John Coward as a director on 25 April 2016
06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 100 more events
28 Jan 1985
Accounts made up to 31 December 1983
08 Aug 1983
Accounts made up to 31 December 1982
19 Dec 1979
Accounts made up to 31 December 1978
11 Dec 1978
Accounts made up to 31 December 1977
19 Nov 1976
Incorporation

FURROWS COMMERCIAL VEHICLES LIMITED Charges

19 November 1996
Debenture
Delivered: 26 November 1996
Status: Satisfied on 11 December 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 October 1995
Charge on hiring agreements
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: The benefit including the right to receive rents, hire…
29 July 1993
Debenture
Delivered: 10 August 1993
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1993
Charge on vehicle stocks
Delivered: 26 January 1993
Status: Outstanding
Persons entitled: Ford Credit PLC
Description: Al new and used motor vehicles the motor vehicles which…
25 January 1993
A bulk deposit mortgage
Delivered: 26 January 1993
Status: Satisfied on 16 August 2000
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
14 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 3 December 2010
Persons entitled: Texaco Limited.
Description: F/H land and premises off prince street, halesfield…
14 December 1990
Mortgage and general charge
Delivered: 20 December 1990
Status: Satisfied on 3 December 2010
Persons entitled: Texaco Limited
Description: F/H land and premises off prince street, halesfield…
31 May 1990
Master agreement and charge.
Delivered: 2 June 1990
Status: Satisfied on 25 July 1995
Persons entitled: Forward Trust Limited.
Description: All sub hiring agreements both present and future letting…
22 April 1986
Deed
Delivered: 6 May 1986
Status: Satisfied on 31 July 1995
Persons entitled: Texaco LTD.
Description: L/Hold halesfield motors (telford) LTD., Telford new town…
8 August 1983
Mortgage
Delivered: 9 August 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited.
Description: The monies deposited with ford motor company limited…
7 February 1977
Legal charge
Delivered: 9 February 1977
Status: Satisfied on 31 July 1995
Persons entitled: Chevron Oil (U.K) Limited
Description: L/H garage & petrol filling station premises in halesfeld…