BIG VAN WORLD LIMITED
SWINDON AUSTEN TRADING LIMITED BIG VAN WORLD LIMITED AUSTEN TRADING LIMITED

Hellopages » Wiltshire » Swindon » SN4 0EU
Company number 04302955
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address SWATTON BARN, BADBURY, SWINDON, WILTSHIRE, SN4 0EU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-28 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-09 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 . The most likely internet sites of BIG VAN WORLD LIMITED are www.bigvanworld.co.uk, and www.big-van-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Big Van World Limited is a Private Limited Company. The company registration number is 04302955. Big Van World Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of Big Van World Limited is Swatton Barn Badbury Swindon Wiltshire Sn4 0eu. . AUSTEN, Evelyn Frances is a Secretary of the company. AUSTEN, Michael Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTEN, Evelyn Frances has been resigned. Director AUSTEN, Michael Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
AUSTEN, Evelyn Frances
Appointed Date: 11 October 2001

Director
AUSTEN, Michael Stephen
Appointed Date: 13 May 2011
46 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Director
AUSTEN, Evelyn Frances
Resigned: 13 May 2011
Appointed Date: 28 April 2011
65 years old

Director
AUSTEN, Michael Stephen
Resigned: 28 April 2011
Appointed Date: 11 October 2001
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Persons With Significant Control

Mr Michael Stephen Austen
Notified on: 6 May 2016
46 years old
Nature of control: Ownership of shares – 75% or more

BIG VAN WORLD LIMITED Events

02 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28

10 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09

08 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

03 Feb 2017
Accounts for a medium company made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 43 more events
18 Oct 2001
New secretary appointed
18 Oct 2001
New director appointed
15 Oct 2001
Director resigned
15 Oct 2001
Secretary resigned
11 Oct 2001
Incorporation

BIG VAN WORLD LIMITED Charges

22 February 2016
Charge code 0430 2955 0004
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Firstrand Bank Limited Acting Through Its London Branch Firstrand Bank Limited (London Branch) T/a Motonovo Finance
Description: Contains fixed charge…
28 March 2012
Legal charge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at seven bridges garage, calcutt, near crickdale…
1 November 2011
Debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2005
Debenture
Delivered: 29 November 2005
Status: Satisfied on 14 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…