This company is commonly known as Cdc Truck Accessories Limited. The company was founded 44 years ago and was given the registration number 01423495. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 40 Bury Road, Barrow, Bury St. Edmunds, Suffolk. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | CDC TRUCK ACCESSORIES LIMITED |
---|---|---|
Company Number | : | 01423495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Salmon Walk, Bury St. Edmunds, England, IP32 6PS | Director | 11 February 2019 | Active |
3, Orchard Farm Barns, Barrow, Bury St. Edmunds, England, IP29 5AJ | Director | 11 February 2019 | Active |
Carpe Diem 1 Mill Lane, Barrow, Bury St Edmunds, IP29 5BS | Secretary | - | Active |
Express House, Barrow, Bury St Edmunds, IP29 5AA | Director | - | Active |
18 Mytall Road, Golcar, Huddersfield, HD7 4EF | Director | - | Active |
Carpe Diem 1 Mill Lane, Barrow, Bury St Edmunds, IP29 5BS | Director | - | Active |
Carpe Diem 1 Mill Lane, Barrow, Bury St Edmunds, IP29 5BS | Director | - | Active |
Wttm Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Orchard Farm Barns, Barrow, Bury St Edmunds, United Kingdom, IP29 5AJ |
Nature of control | : |
|
Mr David Thomas Fairweather | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carpe Diem, 1 Mill Lane, Bury St Edmunds, United Kingdom, IP29 5BS |
Nature of control | : |
|
Truckstuff.Co.Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Carpe Diem, 1 Mill Lane, Bury St Edmunds, United Kingdom, IP29 5BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Change account reference date company current extended. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Termination secretary company with name termination date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.