FREIGHT & REPAIR SERVICE (TAUNTON) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 6BJ

Company number 01227681
Status Active
Incorporation Date 25 September 1975
Company Type Private Limited Company
Address ASH HOUSE COOK WAY, BINDON ROAD, TAUNTON, SOMERSET, TA2 6BJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01450 - Raising of sheep and goats, 45310 - Wholesale trade of motor vehicle parts and accessories, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 127,000 . The most likely internet sites of FREIGHT & REPAIR SERVICE (TAUNTON) LIMITED are www.freightrepairservicetaunton.co.uk, and www.freight-repair-service-taunton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Freight Repair Service Taunton Limited is a Private Limited Company. The company registration number is 01227681. Freight Repair Service Taunton Limited has been working since 25 September 1975. The present status of the company is Active. The registered address of Freight Repair Service Taunton Limited is Ash House Cook Way Bindon Road Taunton Somerset Ta2 6bj. The company`s financial liabilities are £52.38k. It is £21.61k against last year. The cash in hand is £13.07k. It is £-0.74k against last year. And the total assets are £53.04k, which is £-25.51k against last year. RAINEY, Derek Edward James is a Secretary of the company. RAINEY, Derek Edward James is a Director of the company. RAINEY, Judith Ann is a Director of the company. Secretary RAINEY, Derek Edward James has been resigned. Secretary RAINEY, Derek Edward James has been resigned. Secretary RAINEY, Judith Ann has been resigned. Secretary RAINEY, Lisa Jayne has been resigned. Secretary RAINEY, Lisa Jayne has been resigned. Secretary ROSS, Robert James has been resigned. Director RAINEY, Judith Anne has been resigned. Director RAINEY, Lisa Jayne has been resigned. Director RAINEY, Paul Edward has been resigned. Director ROSS, Robert James has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


freight & repair service (taunton) Key Finiance

LIABILITIES £52.38k
+70%
CASH £13.07k
-6%
TOTAL ASSETS £53.04k
-33%
All Financial Figures

Current Directors

Secretary
RAINEY, Derek Edward James
Appointed Date: 01 January 2010

Director

Director
RAINEY, Judith Ann
Appointed Date: 14 May 2009
72 years old

Resigned Directors

Secretary
RAINEY, Derek Edward James
Resigned: 11 September 2006
Appointed Date: 15 November 1998

Secretary
RAINEY, Derek Edward James
Resigned: 15 December 1995
Appointed Date: 28 February 1994

Secretary
RAINEY, Judith Ann
Resigned: 31 December 2009
Appointed Date: 11 September 2006

Secretary
RAINEY, Lisa Jayne
Resigned: 15 November 1998
Appointed Date: 20 March 1997

Secretary
RAINEY, Lisa Jayne
Resigned: 28 February 1994
Appointed Date: 30 September 1993

Secretary
ROSS, Robert James
Resigned: 20 March 1997

Director
RAINEY, Judith Anne
Resigned: 11 September 2006
Appointed Date: 10 January 2006
74 years old

Director
RAINEY, Lisa Jayne
Resigned: 30 September 1993
Appointed Date: 30 September 1993
52 years old

Director
RAINEY, Paul Edward
Resigned: 10 January 2006
Appointed Date: 15 November 1998
48 years old

Director
ROSS, Robert James
Resigned: 20 March 1997
79 years old

Persons With Significant Control

Mr Derek Edward James Rainey
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

FREIGHT & REPAIR SERVICE (TAUNTON) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
02 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 127,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 127,000

...
... and 99 more events
03 Jun 1988
Full group accounts made up to 31 October 1986

19 Feb 1988
Return made up to 14/01/88; full list of members

03 Mar 1987
Group of companies' accounts made up to 31 October 1985

19 Feb 1987
Return made up to 19/12/86; full list of members

17 Sep 1975
Memorandum and Articles of Association

FREIGHT & REPAIR SERVICE (TAUNTON) LIMITED Charges

29 July 2004
Mortage deed
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at arundells farm henlade taunton. Together with all…
23 October 2002
Mortgage deed
Delivered: 26 October 2002
Status: Satisfied on 11 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property old silk mills, silk mills lane…
22 November 1984
Single debenture
Delivered: 29 November 1984
Status: Satisfied on 11 June 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1980
Debenture
Delivered: 28 January 1980
Status: Satisfied on 11 June 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…