DAVE NICHOLLS TRANSPORT LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » DY10 4JB

Company number 05483170
Status Active
Incorporation Date 16 June 2005
Company Type Private Limited Company
Address UNIT 111, HARTLEBURY TRADING, ESTATE, HARTLEBURY, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DAVE NICHOLLS TRANSPORT LIMITED are www.davenichollstransport.co.uk, and www.dave-nicholls-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dave Nicholls Transport Limited is a Private Limited Company. The company registration number is 05483170. Dave Nicholls Transport Limited has been working since 16 June 2005. The present status of the company is Active. The registered address of Dave Nicholls Transport Limited is Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire Dy10 4jb. . MCCONVILLE, Sara Jane is a Secretary of the company. HATT, Clive Thomas is a Director of the company. HYRONS, Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLETCHER, Andrew Mark has been resigned. Director HATT, Mary Elizabeth has been resigned. Director NICHOLLS, David has been resigned. Director POWELL, David Edward has been resigned. Director THORBURN, William Stuart Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MCCONVILLE, Sara Jane
Appointed Date: 16 June 2005

Director
HATT, Clive Thomas
Appointed Date: 16 June 2005
80 years old

Director
HYRONS, Andrew
Appointed Date: 16 June 2005
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

Director
FLETCHER, Andrew Mark
Resigned: 01 February 2013
Appointed Date: 16 June 2005
55 years old

Director
HATT, Mary Elizabeth
Resigned: 31 August 2009
Appointed Date: 18 August 2005
92 years old

Director
NICHOLLS, David
Resigned: 31 August 2009
Appointed Date: 07 July 2005
87 years old

Director
POWELL, David Edward
Resigned: 01 February 2013
Appointed Date: 16 June 2005
59 years old

Director
THORBURN, William Stuart Alexander
Resigned: 31 October 2014
Appointed Date: 18 August 2005
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

DAVE NICHOLLS TRANSPORT LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000

08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000

23 Mar 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 48 more events
18 Jul 2005
New secretary appointed
18 Jul 2005
New director appointed
08 Jul 2005
Secretary resigned
08 Jul 2005
Director resigned
16 Jun 2005
Incorporation

DAVE NICHOLLS TRANSPORT LIMITED Charges

8 October 2010
All assets debenture
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 September 2005
Debenture
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…