WALTON SUMMIT TRUCK CENTRE LIMITED
BRIDGE, PRESTON

Hellopages » Lancashire » South Ribble » PR5 8AQ

Company number 01410737
Status Active
Incorporation Date 22 January 1979
Company Type Private Limited Company
Address WALTON SUMMIT ROAD, WALTON SUMMIT CENTRE, BAMBER, BRIDGE, PRESTON, LANCASHIRE, PR5 8AQ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 12,500 ; Accounts for a medium company made up to 28 February 2015. The most likely internet sites of WALTON SUMMIT TRUCK CENTRE LIMITED are www.waltonsummittruckcentre.co.uk, and www.walton-summit-truck-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Walton Summit Truck Centre Limited is a Private Limited Company. The company registration number is 01410737. Walton Summit Truck Centre Limited has been working since 22 January 1979. The present status of the company is Active. The registered address of Walton Summit Truck Centre Limited is Walton Summit Road Walton Summit Centre Bamber Bridge Preston Lancashire Pr5 8aq. . PERPLUS, Gordon is a Director of the company. PERPLUS, Nigel Gordon is a Director of the company. PERPLUS, Paula is a Director of the company. Secretary PERPLUS, Paula has been resigned. Director PERPLUS, Paula has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
PERPLUS, Gordon

80 years old

Director
PERPLUS, Nigel Gordon
Appointed Date: 01 December 2007
45 years old

Director
PERPLUS, Paula
Appointed Date: 01 March 2013
77 years old

Resigned Directors

Secretary
PERPLUS, Paula
Resigned: 01 May 2009

Director
PERPLUS, Paula
Resigned: 01 May 2009
77 years old

WALTON SUMMIT TRUCK CENTRE LIMITED Events

11 Jul 2016
Full accounts made up to 29 February 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,500

19 Aug 2015
Accounts for a medium company made up to 28 February 2015
01 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 12,500

13 May 2015
Auditor's resignation
...
... and 87 more events
21 May 1987
Particulars of mortgage/charge

21 May 1987
Particulars of mortgage/charge

21 Mar 1987
Accounts for a small company made up to 28 February 1986

26 Nov 1986
Return made up to 16/05/86; full list of members

22 Jan 1979
Incorporation

WALTON SUMMIT TRUCK CENTRE LIMITED Charges

19 August 1996
Charge on vehicle stocks
Delivered: 20 August 1996
Status: Satisfied on 12 May 2001
Persons entitled: Ford Credit Europe PLC
Description: All used motor vehicles. See the mortgage charge document…
1 December 1992
Bulk deposit mortgage
Delivered: 7 December 1992
Status: Satisfied on 12 May 2001
Persons entitled: Ford Credit PLC
Description: All monies deposited by the company with ford credit PLC…
18 May 1992
Debenture
Delivered: 20 May 1992
Status: Satisfied on 12 May 2001
Persons entitled: Ford Credit PLC
Description: & including stocks shares & other securities. Fixed and…
18 May 1992
Bulk deposit mortgage
Delivered: 20 May 1992
Status: Satisfied on 12 May 2001
Persons entitled: Ford Credit PLC
Description: All monies deposited ...by the company with the chargee…
18 May 1992
Charge
Delivered: 20 May 1992
Status: Satisfied on 12 May 2001
Persons entitled: Ford Credit PLC
Description: All new motor vehicles....see form 395 for full details.
30 October 1987
Mortgage
Delivered: 12 November 1987
Status: Satisfied on 8 February 2008
Persons entitled: Forward Trust Limited
Description: The right to become payment or return of all monies which…
5 May 1987
Mortgage
Delivered: 21 May 1987
Status: Satisfied on 8 February 2008
Persons entitled: Forward Trust Limited
Description: The right to receive payment or return of all monies which…
5 May 1987
Mortgage
Delivered: 21 May 1987
Status: Satisfied on 8 February 2008
Persons entitled: Forward Trust Limited
Description: The right to receive payment or return of all monies which…
12 September 1983
Charge
Delivered: 14 September 1983
Status: Satisfied on 8 February 2008
Persons entitled: Lloyds & Scottish Trust LTD.
Description: Cessna F182Q skylane ii g-bezm 1977.
10 November 1982
Mortgage debenture
Delivered: 16 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
16 October 1981
Debenture
Delivered: 23 October 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: Fixed & floating chrge over all the undertaking and all…