UKBizDB.co.uk

CDC TRUCK ACCESSORIES LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products
  • 47890 - Retail sale via stalls and markets of other goods
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:40 Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Salmon Walk, Bury St. Edmunds, England, IP32 6PS

Director11 February 2019Active
3, Orchard Farm Barns, Barrow, Bury St. Edmunds, England, IP29 5AJ

Director11 February 2019Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

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

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company current extended.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.