A.D.S. HIRE SERVICES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA13 9BY

Company number 03724714
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address 63 CAMSLEY LANE, LYMM, WARRINGTON, CHESHIRE, WA13 9BY
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of A.D.S. HIRE SERVICES LIMITED are www.adshireservices.co.uk, and www.a-d-s-hire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Glazebrook Rail Station is 3.8 miles; to Flixton Rail Station is 6.7 miles; to Chassen Road Rail Station is 7.3 miles; to Greenbank Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A D S Hire Services Limited is a Private Limited Company. The company registration number is 03724714. A D S Hire Services Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of A D S Hire Services Limited is 63 Camsley Lane Lymm Warrington Cheshire Wa13 9by. . THOMSON, Neil is a Director of the company. Secretary DEVLIN, Paul James has been resigned. Secretary WEBSTER, Cynthia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
THOMSON, Neil
Appointed Date: 03 March 1999
57 years old

Resigned Directors

Secretary
DEVLIN, Paul James
Resigned: 25 April 2005
Appointed Date: 03 March 1999

Secretary
WEBSTER, Cynthia
Resigned: 31 December 2011
Appointed Date: 24 April 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Mr Neill Thomson
Notified on: 1 March 2017
57 years old
Nature of control: Ownership of shares – 75% or more

A.D.S. HIRE SERVICES LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 41 more events
20 Apr 1999
Director resigned
20 Apr 1999
Secretary resigned
20 Apr 1999
New secretary appointed
20 Apr 1999
New director appointed
03 Mar 1999
Incorporation

A.D.S. HIRE SERVICES LIMITED Charges

16 April 2012
Debenture
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Beech farm lymm road thelwall warrington t/no CH588595 with…
20 May 2005
Fixed charge over chattels
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: 1 x 2004 volvo fle 4 x 2 18 tonne rigid steel…
4 April 2000
Mortgage debenture
Delivered: 10 April 2000
Status: Satisfied on 28 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…