UKBizDB.co.uk

HEALTHY TRUCK COMPANY LIMITED

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

This company is commonly known as Healthy Truck Company Limited. The company was founded 7 years ago and was given the registration number 10448045. The firm's registered office is in NORWICH. You can find them at Cavell House, St. Crispins Road, Norwich, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:HEALTHY TRUCK COMPANY LIMITED
Company Number:10448045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Cavell House, St. Crispins Road, Norwich, England, NR3 1YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Station Rd West, Stowmarket, United Kingdom, IP14 1EF

Director25 October 2017Active
17 Station Rd West, 17 Station Rd West, Stowmarket, United Kingdom, IP141EF

Director26 October 2016Active
2-4, Eastern Road, Romford, England, RM1 3PJ

Director15 November 2016Active
Imperial Offices 2-4, Eastern Road, Romford, United Kingdom, RM1 3PJ

Director26 October 2016Active
17 Station Rd West, 17 Station Rd West, Stowmarket, England, IP14 1EF

Director15 November 2016Active
2, Virginia Close, Romford, United Kingdom, RM5 3TE

Director26 October 2016Active
25 Ashley Rd, Ashley Road, 2b-2c Berol Court, London, England, N17 9LJ

Director13 April 2017Active

People with Significant Control

Mr Jason Freeman
Notified on:23 January 2020
Status:Active
Date of birth:December 1971
Nationality:English
Country of residence:England
Address:Cavell House, St. Crispins Road, Norwich, England, NR3 1YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Amanda Kate Freeman
Notified on:26 October 2016
Status:Active
Date of birth:January 1970
Nationality:English
Country of residence:United Kingdom
Address:17 Station Rd West, 17 Station Rd West, Stowmarket, United Kingdom, IP14 1EF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved compulsory.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-10-27Address

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

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Address

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

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2016-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.