UKBizDB.co.uk

ALLTRUCK PLC

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

This company is commonly known as Alltruck Plc. The company was founded 24 years ago and was given the registration number 03946534. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 7 St John Street, Mansfield, Nottinghamshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ALLTRUCK PLC
Company Number:03946534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 49410 - Freight transport by road
  • 77120 - Renting and leasing of trucks and other heavy vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 St John Street, Mansfield, Nottinghamshire, NG18 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Secretary31 March 2000Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director01 March 2022Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director01 March 2022Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director31 March 2000Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director01 March 2022Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director01 March 2022Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director31 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 March 2000Active
7, Franklin Way, Abbey Fields, Daventry, NN11 5TP

Director25 September 2008Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director01 March 2022Active
Jasmine Cottage, 68 The Moor, Coleorton, LE67 8GE

Director01 December 2001Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director01 July 2005Active
Rodale 68a Church Lane, Long Clawson, Melton Mowbray, LE14 4ND

Director01 July 2005Active
33 Annesley Road, Hucknall, NG15 7AD

Director31 March 2000Active
The Old School House, Minsterley, SY5 0DU

Director03 September 2007Active
7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

Director01 March 2012Active
Old School 52 High Street, Husbands Bosworth, Lutterworth, LE17 6LP

Director02 May 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 March 2000Active

People with Significant Control

Mrs Judith Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:14, Park Row, Nottingham, United Kingdom, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Grosvenor Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:14, Park Row, Nottingham, United Kingdom, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debbie Ann Halliday
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:14, Park Row, Nottingham, United Kingdom, NG1 6GR
Nature of control:
  • Significant influence or control

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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Address

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

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.