CENTRAL HYDRAULIC LOADERS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5HH

Company number 03044515
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address CENTRAL HOUSE HEDGING LANE, WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 5HH
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 50 . The most likely internet sites of CENTRAL HYDRAULIC LOADERS LIMITED are www.centralhydraulicloaders.co.uk, and www.central-hydraulic-loaders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Central Hydraulic Loaders Limited is a Private Limited Company. The company registration number is 03044515. Central Hydraulic Loaders Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Central Hydraulic Loaders Limited is Central House Hedging Lane Wilnecote Tamworth Staffordshire B77 5hh. . SHARRATT, Tracie Elizabeth is a Secretary of the company. SHARRATT, Nigel Thomas is a Director of the company. SHARRATT, Tracie Elizabeth is a Director of the company. Secretary SHARRATT, Nigel Thomas has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOUGLAS, Timothy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
SHARRATT, Tracie Elizabeth
Appointed Date: 20 September 1999

Director
SHARRATT, Nigel Thomas
Appointed Date: 21 April 1995
63 years old

Director
SHARRATT, Tracie Elizabeth
Appointed Date: 21 April 1995
61 years old

Resigned Directors

Secretary
SHARRATT, Nigel Thomas
Resigned: 20 September 1999
Appointed Date: 21 April 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 April 1995
Appointed Date: 11 April 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 April 1995
Appointed Date: 11 April 1995
35 years old

Director
DOUGLAS, Timothy
Resigned: 02 June 2003
Appointed Date: 21 April 1995
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 April 1995
Appointed Date: 11 April 1995

Persons With Significant Control

Mr Nigel Thomas Sharratt
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mrs Tracie Elizabeth Sharratt
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control as a member of a firm

CENTRAL HYDRAULIC LOADERS LIMITED Events

04 May 2017
Confirmation statement made on 11 April 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 July 2016
26 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50

21 Jan 2016
Total exemption small company accounts made up to 31 July 2015
15 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50

...
... and 59 more events
03 May 1995
Director resigned;new director appointed
03 May 1995
Registered office changed on 03/05/95 from: 33 crwys road cardiff CF2 4YF
03 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1995
Company name changed derella LIMITED\certificate issued on 01/05/95
11 Apr 1995
Incorporation

CENTRAL HYDRAULIC LOADERS LIMITED Charges

3 May 2007
Debenture
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2003
Legal mortgage
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land known as industrial premises at hedging lane…
1 July 1997
Legal mortgage
Delivered: 12 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south east side of ninnian way wilnecote…
14 June 1995
Fixed and floating charge
Delivered: 15 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…