UKBizDB.co.uk

ADVANCE TRUCK COMPONENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advance Truck Components Limited. The company was founded 31 years ago and was given the registration number 02760262. The firm's registered office is in NEWARK. You can find them at Brunel Drive, Northern Road Industrial Estate, Newark, Nottinghamshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:ADVANCE TRUCK COMPONENTS LIMITED
Company Number:02760262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1992
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Brunel Drive, Northern Road Industrial Estate, Newark, Nottinghamshire, United Kingdom, NG24 2EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Drive, Northern Road Industrial Estate, Newark, United Kingdom, NG24 2EG

Director02 May 2019Active
Brunel Drive, Northern Road Industrial Estate, Newark, United Kingdom, NG24 2EG

Director02 May 2019Active
The Hall 7 West Street, Winterton, Scunthorpe, DN15 9QG

Secretary-Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary29 October 1992Active
8 High Burgage, Winteringham, DN15 1AE

Director25 June 1995Active
The Hall 7 West Street, Winterton, Scunthorpe, DN15 9QG

Director30 October 1992Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director29 October 1992Active

People with Significant Control

Partic (Newark) Limited
Notified on:02 May 2019
Status:Active
Country of residence:United Kingdom
Address:Brunel Drive, Northern Road Industrial Estate, Newark, United Kingdom, NG24 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Malcolm John Oxborrow
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The Hall, 7 West Street, Scunthorpe, England, DN15 9QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2021-09-22Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-06Dissolution

Dissolution application strike off company.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Change account reference date company previous shortened.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination secretary company with name termination date.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-08-09Accounts

Change account reference date company previous extended.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.