CMH VEHICLE SALES & HIRE LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA9 1JU

Company number 04706240
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 31 PARR STREET, ST HELENS, MERSEYSIDE, WA9 1JU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Registration of charge 047062400002, created on 2 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CMH VEHICLE SALES & HIRE LIMITED are www.cmhvehiclesaleshire.co.uk, and www.cmh-vehicle-sales-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Cmh Vehicle Sales Hire Limited is a Private Limited Company. The company registration number is 04706240. Cmh Vehicle Sales Hire Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Cmh Vehicle Sales Hire Limited is 31 Parr Street St Helens Merseyside Wa9 1ju. . HALL, Clare Maria is a Secretary of the company. HALL, Clare Maria is a Director of the company. HALL, Ronald Ellis is a Director of the company. HALL, Steven Andrew is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HALL, Clare Maria
Appointed Date: 26 March 2003

Director
HALL, Clare Maria
Appointed Date: 26 March 2003
71 years old

Director
HALL, Ronald Ellis
Appointed Date: 26 March 2003
80 years old

Director
HALL, Steven Andrew
Appointed Date: 01 January 2014
46 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 March 2003
Appointed Date: 21 March 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 March 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Mrs Clare Maria Hall
Notified on: 1 April 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CMH VEHICLE SALES & HIRE LIMITED Events

03 May 2017
Confirmation statement made on 28 April 2017 with updates
03 Dec 2016
Registration of charge 047062400002, created on 2 December 2016
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
01 Apr 2003
Registered office changed on 01/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Apr 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Mar 2003
Incorporation

CMH VEHICLE SALES & HIRE LIMITED Charges

2 December 2016
Charge code 0470 6240 0002
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Contains fixed charge…
8 August 2003
Debenture
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…