TRADERS VEHICLE DELIVERY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » SK16 4RE

Company number 03611025
Status Active
Incorporation Date 6 August 1998
Company Type Private Limited Company
Address GLOBE INDUSTRIAL PARK, GLOBE, LANE, DUKINFIELD, MANCHESTER, SK16 4RE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of TRADERS VEHICLE DELIVERY LIMITED are www.tradersvehicledelivery.co.uk, and www.traders-vehicle-delivery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Ashton-under-Lyne Rail Station is 1.4 miles; to Belle Vue Rail Station is 3.5 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traders Vehicle Delivery Limited is a Private Limited Company. The company registration number is 03611025. Traders Vehicle Delivery Limited has been working since 06 August 1998. The present status of the company is Active. The registered address of Traders Vehicle Delivery Limited is Globe Industrial Park Globe Lane Dukinfield Manchester Sk16 4re. The company`s financial liabilities are £47.04k. It is £-68.17k against last year. And the total assets are £244.04k, which is £7.28k against last year. FAWCETT, Susan is a Secretary of the company. EVANS, Gemma Louise is a Director of the company. FAWCETT, Derek Wayne is a Director of the company. FAWCETT, Susan is a Director of the company. STYLES, Paul Jason is a Director of the company. Secretary BERRY, Andrew has been resigned. Secretary GARFIN, Kirsty Louise has been resigned. Director BERRY, Andrew has been resigned. Director GARFIN, Kirsty Louise has been resigned. Director GARFIN, Michael has been resigned. Director HASLAM, Paul has been resigned. Director MACPHIE, Murdo has been resigned. The company operates in "Freight transport by road".


traders vehicle delivery Key Finiance

LIABILITIES £47.04k
-60%
CASH n/a
TOTAL ASSETS £244.04k
+3%
All Financial Figures

Current Directors

Secretary
FAWCETT, Susan
Appointed Date: 06 August 2010

Director
EVANS, Gemma Louise
Appointed Date: 14 August 2013
44 years old

Director
FAWCETT, Derek Wayne
Appointed Date: 06 August 1998
77 years old

Director
FAWCETT, Susan
Appointed Date: 06 August 2010
72 years old

Director
STYLES, Paul Jason
Appointed Date: 14 August 2013
55 years old

Resigned Directors

Secretary
BERRY, Andrew
Resigned: 23 January 2004
Appointed Date: 06 August 1998

Secretary
GARFIN, Kirsty Louise
Resigned: 06 August 2010
Appointed Date: 23 January 2004

Director
BERRY, Andrew
Resigned: 23 January 2004
Appointed Date: 11 August 1998
58 years old

Director
GARFIN, Kirsty Louise
Resigned: 06 August 2010
Appointed Date: 01 January 2003
50 years old

Director
GARFIN, Michael
Resigned: 09 October 2009
Appointed Date: 01 September 2005
53 years old

Director
HASLAM, Paul
Resigned: 23 January 2004
Appointed Date: 11 August 1998
62 years old

Director
MACPHIE, Murdo
Resigned: 01 January 2003
Appointed Date: 06 August 1998
79 years old

Persons With Significant Control

Mr Derek Wayne Fawcett
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Fawcett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADERS VEHICLE DELIVERY LIMITED Events

26 Aug 2016
Confirmation statement made on 6 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Oct 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 44 more events
14 Oct 1999
Return made up to 06/08/99; full list of members
07 Jul 1999
Particulars of mortgage/charge
24 Aug 1998
New director appointed
24 Aug 1998
New director appointed
06 Aug 1998
Incorporation

TRADERS VEHICLE DELIVERY LIMITED Charges

2 July 1999
Debenture
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…