REX STEVENS TRANSPORT LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QJ

Company number 03043549
Status Active
Incorporation Date 7 April 1995
Company Type Private Limited Company
Address UNIT B1, HALESFIELD 5, TELFORD, SALOP, TF7 4QJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of REX STEVENS TRANSPORT LIMITED are www.rexstevenstransport.co.uk, and www.rex-stevens-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Rex Stevens Transport Limited is a Private Limited Company. The company registration number is 03043549. Rex Stevens Transport Limited has been working since 07 April 1995. The present status of the company is Active. The registered address of Rex Stevens Transport Limited is Unit B1 Halesfield 5 Telford Salop Tf7 4qj. The company`s financial liabilities are £67.98k. It is £-42.92k against last year. The cash in hand is £0.05k. It is £-0.02k against last year. And the total assets are £174.21k, which is £-0.9k against last year. STEVENS, Brenda Mary is a Secretary of the company. STEVENS, Brenda Mary is a Director of the company. STEVENS, James is a Director of the company. STEVENS, Rex Michael Barry is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Freight transport by road".


rex stevens transport Key Finiance

LIABILITIES £67.98k
-39%
CASH £0.05k
-33%
TOTAL ASSETS £174.21k
-1%
All Financial Figures

Current Directors

Secretary
STEVENS, Brenda Mary
Appointed Date: 07 April 1995

Director
STEVENS, Brenda Mary
Appointed Date: 07 April 1995
79 years old

Director
STEVENS, James
Appointed Date: 19 April 2007
50 years old

Director
STEVENS, Rex Michael Barry
Appointed Date: 07 April 1995
86 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 07 April 1995
Appointed Date: 07 April 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 April 1995
Appointed Date: 07 April 1995
73 years old

Persons With Significant Control

Mr James Stevens
Notified on: 3 April 2017
50 years old
Nature of control: Has significant influence or control

REX STEVENS TRANSPORT LIMITED Events

05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 60 more events
19 Apr 1995
Director resigned
19 Apr 1995
Registered office changed on 19/04/95 from: somerset house temple street birmingham west midlands B2 5DN
19 Apr 1995
Ad 07/04/95--------- £ si 1@1=1 £ ic 1/2
19 Apr 1995
Secretary resigned
07 Apr 1995
Incorporation

REX STEVENS TRANSPORT LIMITED Charges

13 October 2011
Debenture
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 19 April 2008
Status: Satisfied on 16 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
16 April 2008
Floating charge (all assets)
Delivered: 19 April 2008
Status: Satisfied on 16 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
19 November 2006
Debenture
Delivered: 21 November 2006
Status: Satisfied on 16 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 2000
Legal charge
Delivered: 20 September 2000
Status: Satisfied on 15 August 2006
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a unit B1 halesfield telford…
30 May 1995
Single debenture
Delivered: 5 June 1995
Status: Satisfied on 22 May 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…