Company Information for WEST PENNINE TRUCKS LIMITED
STAKEHILL INDUSTRIAL PARK, MIDDLETON, MANCHESTER, M24 2RW,
|
Company Registration Number
02665341
Private Limited Company
Active |
Company Name | |
---|---|
WEST PENNINE TRUCKS LIMITED | |
Legal Registered Office | |
STAKEHILL INDUSTRIAL PARK MIDDLETON MANCHESTER M24 2RW | |
Company Number | 02665341 | |
---|---|---|
Company ID Number | 02665341 | |
Date formed | 1991-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB844282226 |
Last Datalog update: | 2023-12-05 11:54:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN WILLIAM THOMSON |
||
DAVID NIGEL BIRKMYRE |
||
STEPHEN MARK THOMAS HOWARD |
||
HAROLD HUGH MONTGOMERY |
||
ALAN WILLIAM THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ASHLEY WHITTAKER |
Company Secretary | ||
RICHARD ASHLEY WHITTAKER |
Director | ||
ANDREW IAN WARD |
Director | ||
PETER WORRALL |
Company Secretary | ||
PETER WORRALL |
Director | ||
ROBERT JOHN WILSON MCCLELLAND |
Director | ||
STEPHEN LINDSAY PERKINS |
Company Secretary | ||
RONALD EDWARD BALL |
Director | ||
ULF GORAN BUNDELL |
Director | ||
ERIC JAMES TURNER |
Director | ||
ALAN STUBBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALCON VEHICLE SOLUTIONS LIMITED | Director | 2017-10-04 | CURRENT | 1990-05-24 | Active | |
CVS FERRARI LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
TRAFFORD VAN CENTRE LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
MIDLANDS TRUCK & VAN LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
SAPPHIRE VEHICLE SERVICES LIMITED | Director | 2010-04-08 | CURRENT | 2010-04-08 | Active | |
HEATHROW TRUCK CENTRE LIMITED | Director | 2007-10-09 | CURRENT | 1986-10-27 | Active | |
CLARECOLLIN LTD | Director | 2007-03-30 | CURRENT | 2007-03-30 | Active | |
INTERCOUNTY TRUCK AND VAN LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
BALLYVESEY HOLDINGS LIMITED | Director | 2000-10-01 | CURRENT | 1995-06-12 | Active | |
NORWEST VEHICLE SYSTEMS LIMITED | Director | 1997-02-13 | CURRENT | 1997-01-23 | Active | |
CENTURION TRUCK RENTAL LTD | Director | 1995-02-02 | CURRENT | 1948-01-28 | Active | |
TRAFFORD VAN CENTRE LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
D.M.C. TRAILERS LIMITED | Director | 2015-12-23 | CURRENT | 2000-06-08 | Active | |
TRAFFORD VAN CENTRE LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
BALLYCRAIGY UK PROPERTIES LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-10 | Active | |
BALLYCRAIGY PROPERTIES LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
MIDLANDS WAREHOUSING LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
PLANTLINK LIMITED | Director | 2012-09-14 | CURRENT | 2006-02-17 | Active | |
NORWEST PLANT LIMITED | Director | 2012-05-01 | CURRENT | 2011-12-22 | Active | |
CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED | Director | 2012-04-30 | CURRENT | 2012-03-29 | Active | |
MALLUSK BUSINESS PARK LIMITED | Director | 2012-03-26 | CURRENT | 2007-06-14 | Active | |
MIDLANDS TRUCK & VAN LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
DGC LIMITED | Director | 2010-09-03 | CURRENT | 1990-12-04 | Active | |
MORGAN ELLIOTT GROUP LIMITED | Director | 2010-09-03 | CURRENT | 1983-12-06 | Active | |
MORGAN ELLIOTT LIMITED | Director | 2010-09-03 | CURRENT | 1975-01-14 | Active - Proposal to Strike off | |
ROCKMOUNT VEHICLE MAINTENANCE LIMITED | Director | 2010-06-18 | CURRENT | 2010-04-06 | Active | |
SAPPHIRE VEHICLE SERVICES LIMITED | Director | 2010-04-08 | CURRENT | 2010-04-08 | Active | |
COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED | Director | 2009-10-30 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
LLOYDS TSB MONTRACON LIMITED | Director | 2009-01-31 | CURRENT | 1987-05-28 | Dissolved 2016-05-02 | |
BALLYVESEY RECYCLING SOLUTIONS LIMITED | Director | 2008-08-12 | CURRENT | 2008-08-12 | Active | |
SCOTIA PLANT LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Active | |
HEATHROW TRUCK CENTRE LIMITED | Director | 2007-10-09 | CURRENT | 1986-10-27 | Active | |
SOUTHERN PLANT LTD | Director | 2007-01-29 | CURRENT | 2007-01-29 | Active | |
PLANT DIRECT LIMITED | Director | 2003-08-14 | CURRENT | 2002-12-06 | Active | |
MONTGOMERY DISTRIBUTION LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
MONTGOMERY REFRIGERATED LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
DUKES TRANSPORT (CRAIGAVON) LIMITED | Director | 2002-11-14 | CURRENT | 1971-02-12 | Active | |
INTERCOUNTY TRUCK AND VAN LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
MONTGOMERY TRANSPORT 88 LIMITED | Director | 1998-04-03 | CURRENT | 1998-04-03 | Active | |
NORWEST VEHICLE SYSTEMS LIMITED | Director | 1997-02-13 | CURRENT | 1997-01-23 | Active | |
JAF DEVELOPMENTS LIMITED | Director | 1995-09-29 | CURRENT | 1995-09-29 | Active | |
BALLYVESEY HOLDINGS LIMITED | Director | 1995-06-12 | CURRENT | 1995-06-12 | Active | |
MONTRACON (REFRIGERATED VEHICLES) LTD | Director | 1992-02-23 | CURRENT | 1971-07-27 | Dissolved 2014-06-15 | |
COMMERCIAL VEHICLE AUCTIONS LIMITED | Director | 1992-02-23 | CURRENT | 1975-10-30 | Active | |
EURO TRAILER (SALES) LIMITED | Director | 1992-02-22 | CURRENT | 1962-01-11 | Active - Proposal to Strike off | |
EUROFLEET RENTAL LIMITED | Director | 1992-02-22 | CURRENT | 1964-12-01 | Active | |
CENTURION TRUCK RENTAL LTD | Director | 1992-02-21 | CURRENT | 1948-01-28 | Active | |
MONTRACON LIMITED | Director | 1991-02-23 | CURRENT | 1963-03-21 | Active | |
LOCH LOSSIT LIMITED | Director | 1989-07-10 | CURRENT | 1955-10-04 | Active - Proposal to Strike off | |
MONTGOMERY TRANSPORT LIMITED | Director | 1984-07-13 | CURRENT | 1984-07-13 | Active | |
BALLYEARL BUSINESS PARK LIMITED | Director | 1983-06-09 | CURRENT | 1983-06-09 | Dissolved 2014-06-13 | |
OLD BALLYVESEY HOLDINGS LIMITED | Director | 1981-01-29 | CURRENT | 1981-01-29 | Active - Proposal to Strike off | |
MONTGOMERY DEVELOPMENTS LIMITED | Director | 1981-01-29 | CURRENT | 1981-01-29 | Active | |
MONTGOMERY TANK SERVICES LIMITED | Director | 1980-03-20 | CURRENT | 1980-03-20 | Active | |
EAST WEST TRANSPORT LIMITED | Director | 1978-05-26 | CURRENT | 1978-05-26 | Active | |
MONTGOMERY TRANSPORT LIMITED | Director | 1978-03-14 | CURRENT | 1978-03-14 | Active | |
CARNANEE BUSINESS SOLUTIONS LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
CENTURION TRUCK RENTAL LTD | Director | 2017-11-27 | CURRENT | 1948-01-28 | Active | |
FALCON VEHICLE SOLUTIONS LIMITED | Director | 2017-10-04 | CURRENT | 1990-05-24 | Active | |
BIRDS TRANSPORT & LOGISTICS LIMITED | Director | 2017-01-26 | CURRENT | 2016-10-28 | Dissolved 2018-05-29 | |
D.M.C. TRAILERS LIMITED | Director | 2015-12-23 | CURRENT | 2000-06-08 | Active | |
MONTGOMERY DEVELOPMENTS LIMITED | Director | 2015-10-01 | CURRENT | 1981-01-29 | Active | |
CVS FERRARI LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
TRAFFORD VAN CENTRE LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
BALLYCRAIGY UK PROPERTIES LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
BALLYCRAIGY PROPERTIES LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
MIDLANDS WAREHOUSING LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
PLANTLINK LIMITED | Director | 2012-09-14 | CURRENT | 2006-02-17 | Active | |
AT PROFESSIONAL SERVICES LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Active | |
CONSTRUCTION EQUIPMENT WORLDWIDE LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Dissolved 2014-01-03 | |
CONSTRUCTION EQUIPMENT EUROPE LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Dissolved 2014-12-19 | |
CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Active | |
MALLUSK BUSINESS PARK LIMITED | Director | 2012-03-26 | CURRENT | 2007-06-14 | Active | |
EUROFLEET RENTAL LIMITED | Director | 2012-01-01 | CURRENT | 1964-12-01 | Active | |
NORWEST PLANT LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
BALLYVESEY HOLDINGS LIMITED | Director | 2011-04-01 | CURRENT | 1995-06-12 | Active | |
AXN HEAVY DUTY EUROPE LIMITED | Director | 2011-01-19 | CURRENT | 2011-01-19 | Dissolved 2016-03-15 | |
MIDLANDS TRUCK & VAN LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
MONTGOMERY DISTRIBUTION LIMITED | Director | 2010-08-31 | CURRENT | 2003-05-07 | Active | |
BALLYVESEY RECYCLING SOLUTIONS LIMITED | Director | 2010-08-31 | CURRENT | 2008-08-12 | Active | |
J.E. COULTER LIMITED | Director | 2010-08-31 | CURRENT | 1920-06-19 | Active - Proposal to Strike off | |
MONTGOMERY TRANSPORT LIMITED | Director | 2010-08-31 | CURRENT | 1978-03-14 | Active | |
MONTGOMERY TANK SERVICES LIMITED | Director | 2010-08-31 | CURRENT | 1980-03-20 | Active | |
MONTGOMERY REFRIGERATED LIMITED | Director | 2010-08-31 | CURRENT | 2003-05-07 | Active | |
ROCKMOUNT VEHICLE MAINTENANCE LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
MONTRACON TASKER LIMITED | Director | 2009-12-31 | CURRENT | 1891-07-03 | Liquidation | |
COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED | Director | 2009-10-30 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
LOCH LOSSIT LIMITED | Director | 2007-03-15 | CURRENT | 1955-10-04 | Active - Proposal to Strike off | |
EAST WEST TRANSPORT LIMITED | Director | 2006-10-01 | CURRENT | 1978-05-26 | Active | |
MONTGOMERY TRANSPORT 88 LIMITED | Director | 2006-07-01 | CURRENT | 1998-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr James Alexander Darragh as company secretary on 2024-03-15 | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD HUGH MONTGOMERY | |
TM02 | Termination of appointment of Harold Hugh Montgomery on 2020-09-25 | |
AP03 | Appointment of Mr Simon Paul Murphy as company secretary on 2020-09-25 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
AP01 | DIRECTOR APPOINTED MR HAROLD MARK JOSEPH MONTGOMERY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN HUGH MONTGOMERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL BIRKMYRE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL MURPHY | |
AP03 | Appointment of Mr Harold Hugh Montgomery as company secretary on 2019-02-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM THOMSON | |
TM02 | Termination of appointment of Alan William Thomson on 2019-02-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAM THOMSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP03 | Appointment of Mr Alan William Thomson as company secretary on 2017-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHLEY WHITTAKER | |
TM02 | Termination of appointment of Richard Ashley Whittaker on 2017-04-26 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 900000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026653410009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK THOMAS HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 22/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
RES13 | COMPANY BUSINESS 18/06/2012 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ASHLEY WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WORRALL | |
AP03 | SECRETARY APPOINTED MR RICHARD ASHLEY WHITTAKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER WORRALL | |
AR01 | 22/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
RES13 | COMPANY BUSINESS 10/10/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 22/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN WARD / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 23/09/02 | |
123 | £ NC 650000/900000 23/09/02 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 23/09/02--------- £ SI 250000@1=250000 £ IC 650000/900000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1027861 | Active | Licenced property: MIDDLETON STAKEHILL INDUSTRIAL ESTATE MANCHESTER GB M24 2RW;CIRCLE SOUTH UNIT 1 TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1NF. Correspondance address: STAKEHILL INDUSTRIAL ESTATE UNIT 32 MIDDLETON MANCHESTER MIDDLETON GB M24 2RW | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1027861 | Active | Licenced property: MIDDLETON STAKEHILL INDUSTRIAL ESTATE MANCHESTER GB M24 2RW;CIRCLE SOUTH UNIT 1 TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1NF. Correspondance address: STAKEHILL INDUSTRIAL ESTATE UNIT 32 MIDDLETON MANCHESTER MIDDLETON GB M24 2RW | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1027861 | Active | Licenced property: MIDDLETON STAKEHILL INDUSTRIAL ESTATE MANCHESTER GB M24 2RW;CIRCLE SOUTH UNIT 1 TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1NF. Correspondance address: STAKEHILL INDUSTRIAL ESTATE UNIT 32 MIDDLETON MANCHESTER MIDDLETON GB M24 2RW |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SCANIA FINANCE GREAT BRITAIN LIMITED | ||
COMPOSITE MORTGAGE DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
MASTER AGREEMENT AND CHARGE | Satisfied | ASSETFINANCE LIMITED,ASSETFINANCE CITY INVESTMENTS LIMITED,ASSETFINANCE DECEMBER (A) LIMITEDFOR FURTHER DETAILS OF PERSONS ENTITLED PLEASE SEE SCHEDULE TO FORM 395 | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | SCANIA (GREAT BRITAIN) LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Transfer Payments-Direct Transport Costs |
Shropshire Council | |
|
Transfer Payments-Direct Transport Costs |
Shropshire Council | |
|
Transport Relatedauthoritydirect Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
Shropshire Council | |
|
Transport Related -Direct Transport Costs |
Shropshire Council | |
|
Transport Related - Direct Transport Costs |
Shropshire Council | |
|
Transport Related-Direct Transport Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Workshop & Premises | Plot 4, Halesfield 17, Telford, Shropshire, TF7 4PW | 25,000 | 1999-01-11 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |