GREEN LANE MOTOR SALVAGE LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B78 3HL

Company number 02892077
Status Active
Incorporation Date 27 January 1994
Company Type Private Limited Company
Address VENTURA HOUSE, VENTURA PARK ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HL
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 . The most likely internet sites of GREEN LANE MOTOR SALVAGE LIMITED are www.greenlanemotorsalvage.co.uk, and www.green-lane-motor-salvage.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and nine months. Green Lane Motor Salvage Limited is a Private Limited Company. The company registration number is 02892077. Green Lane Motor Salvage Limited has been working since 27 January 1994. The present status of the company is Active. The registered address of Green Lane Motor Salvage Limited is Ventura House Ventura Park Road Tamworth Staffordshire B78 3hl. The company`s financial liabilities are £361.61k. It is £31.74k against last year. The cash in hand is £42.19k. It is £9.7k against last year. And the total assets are £573.53k, which is £-64.46k against last year. RUSSELL, Craig is a Secretary of the company. RUSSELL, Eric is a Director of the company. RUSSELL, Wayne is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Wholesale of waste and scrap".


green lane motor salvage Key Finiance

LIABILITIES £361.61k
+9%
CASH £42.19k
+29%
TOTAL ASSETS £573.53k
-11%
All Financial Figures

Current Directors

Secretary
RUSSELL, Craig
Appointed Date: 02 February 1994

Director
RUSSELL, Eric
Appointed Date: 18 April 2012
67 years old

Director
RUSSELL, Wayne
Appointed Date: 01 February 1994
65 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 January 1994
Appointed Date: 27 January 1994

Nominee Director
SCOTT, Jacqueline
Resigned: 27 January 1994
Appointed Date: 27 January 1994
74 years old

Persons With Significant Control

Mr Craig Russell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric Russell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

GREEN LANE MOTOR SALVAGE LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

...
... and 48 more events
31 Jan 1995
Return made up to 27/01/95; full list of members

19 Jul 1994
New secretary appointed

19 Jul 1994
New director appointed

19 Jul 1994
Registered office changed on 19/07/94 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL

27 Jan 1994
Incorporation

GREEN LANE MOTOR SALVAGE LIMITED Charges

18 June 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at fryers road bloxwich walsall.