ENZA'S TRUCK WORLD LIMITED
WARRINGTON HAMSARD TWO THOUSAND AND FIVE LIMITED

Hellopages » Cheshire » Warrington » WA3 6NN

Company number 03641677
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address THE ENZA BUILDING, LEACROFT ROAD RISLEY, WARRINGTON, CHESHIRE, WA3 6NN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Statement of capital on 29 January 2016 GBP 1 . The most likely internet sites of ENZA'S TRUCK WORLD LIMITED are www.enzastruckworld.co.uk, and www.enza-s-truck-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Enza S Truck World Limited is a Private Limited Company. The company registration number is 03641677. Enza S Truck World Limited has been working since 01 October 1998. The present status of the company is Active. The registered address of Enza S Truck World Limited is The Enza Building Leacroft Road Risley Warrington Cheshire Wa3 6nn. . JONES, Michael Peter is a Secretary of the company. JONES, Michael Peter is a Director of the company. KEMPSON, Brian Anthony is a Director of the company. REED, Roy Charles is a Director of the company. Secretary BARRETT, Nigel John has been resigned. Secretary BARRETT, Nigel John has been resigned. Secretary SMITH, Gerry Vincent has been resigned. Secretary STEAD, John Thomas has been resigned. Director BARRETT, Nigel John has been resigned. Director BROWN, Alec Charles has been resigned. Director ELGAR PARSONS, Russell has been resigned. Director FOX, Steven Clifford has been resigned. Director GOSLING, Richard Neil has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Nominee Director HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director HEWITT, Alan has been resigned. Director ROBERTS, David Lloyd has been resigned. Director ROSS, John Allan has been resigned. Director SMITH, Gerry Vincent has been resigned. Director STEAD, John Thomas has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
JONES, Michael Peter
Appointed Date: 30 June 2015

Director
JONES, Michael Peter
Appointed Date: 15 July 2014
62 years old

Director
KEMPSON, Brian Anthony
Appointed Date: 15 July 2014
61 years old

Director
REED, Roy Charles
Appointed Date: 01 August 2006
66 years old

Resigned Directors

Secretary
BARRETT, Nigel John
Resigned: 30 March 2012
Appointed Date: 22 August 2007

Secretary
BARRETT, Nigel John
Resigned: 01 August 2006
Appointed Date: 11 March 1999

Secretary
SMITH, Gerry Vincent
Resigned: 31 July 2007
Appointed Date: 01 August 2006

Secretary
STEAD, John Thomas
Resigned: 30 June 2015
Appointed Date: 30 March 2012

Director
BARRETT, Nigel John
Resigned: 01 August 2006
Appointed Date: 29 March 1999
68 years old

Director
BROWN, Alec Charles
Resigned: 01 August 2006
Appointed Date: 21 December 1998
78 years old

Director
ELGAR PARSONS, Russell
Resigned: 15 July 2014
Appointed Date: 22 August 2007
61 years old

Director
FOX, Steven Clifford
Resigned: 25 June 2015
Appointed Date: 08 October 2007
56 years old

Director
GOSLING, Richard Neil
Resigned: 30 June 2007
Appointed Date: 01 August 2006
53 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 21 December 1998
Appointed Date: 01 October 1998

Nominee Director
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 21 December 1998
Appointed Date: 01 October 1998

Director
HEWITT, Alan
Resigned: 18 September 2003
Appointed Date: 01 April 2000
78 years old

Director
ROBERTS, David Lloyd
Resigned: 18 September 2003
Appointed Date: 21 December 1998
74 years old

Director
ROSS, John Allan
Resigned: 01 August 2006
Appointed Date: 21 December 1998
75 years old

Director
SMITH, Gerry Vincent
Resigned: 31 July 2007
Appointed Date: 01 August 2006
62 years old

Director
STEAD, John Thomas
Resigned: 30 June 2015
Appointed Date: 30 March 2012
67 years old

Persons With Significant Control

Mr Brian Anthony Kempson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Charles Reed
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENZA'S TRUCK WORLD LIMITED Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Jun 2016
Accounts for a small company made up to 31 December 2015
29 Jan 2016
Statement of capital on 29 January 2016
  • GBP 1

29 Jan 2016
Statement by Directors
29 Jan 2016
Solvency Statement dated 31/12/15
...
... and 87 more events
27 Jan 1999
New director appointed
27 Jan 1999
Director resigned
27 Jan 1999
Director resigned
29 Dec 1998
Company name changed hamsard two thousand and five li mited\certificate issued on 30/12/98
01 Oct 1998
Incorporation

ENZA'S TRUCK WORLD LIMITED Charges

2 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1999
Mortgage debenture
Delivered: 30 December 1999
Status: Satisfied on 22 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 January 1999
Floating charge over stock
Delivered: 30 January 1999
Status: Satisfied on 22 July 2014
Persons entitled: Mercedes-Benz Finance Limited
Description: By way of first floating charge all the stocks of new and…