UKBizDB.co.uk

HEATHROW TRUCK CENTRE LIMITED

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

This company is commonly known as Heathrow Truck Centre Limited. The company was founded 37 years ago and was given the registration number 02067793. The firm's registered office is in BERKSHIRE. You can find them at Lakeside Industrial Estate, Colnbrook, Berkshire, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:HEATHROW TRUCK CENTRE LIMITED
Company Number:02067793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
607, Antrim Road, Newtownabbey, Northern Ireland, BT36 4RF

Secretary01 March 2024Active
Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED

Director01 September 2011Active
Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED

Director22 September 2023Active
Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED

Director22 September 2023Active
Htc Group, Colnbrook By Pass, Colnbrook, Slough, England, SL3 0ED

Director29 November 2019Active
12 Hall Farm Crescent, Broughton Astley, Leicester, LE9 6UF

Secretary19 May 1995Active
227 Belswains Lane, Hemel Hempstead, HP3 9XE

Secretary-Active
86 Honeywall, Stoke On Trent, ST4 7HT

Secretary14 October 1999Active
1 Engayne Gardens, Upminster, RM14 1UY

Secretary31 December 1997Active
Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED

Secretary06 February 2019Active
Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED

Secretary08 July 2022Active
Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED

Secretary25 September 2020Active
75 Lynda Meadows, Newtownabbey, BT37 0AT

Secretary09 October 2007Active
27 Salford Road, Aspley Guise, Milton Keynes, MK17 8HT

Secretary30 April 1994Active
Circumstance House, Pompian Brow, Bretherton, Leyland, PR26 9AQ

Secretary01 March 2004Active
Ashwell House Pound Lane, Shenley, Radlett, WD7 9BU

Director-Active
33 Lower Rashee Road, Ballyclare, BT39 9JL

Director09 October 2007Active
Ministerlaan 54, 5631 Nd, Eindhoven, Netherlands, FOREIGN

Director14 October 1999Active
106 Kings Road, Belfast, BT5 7BX

Director09 October 2007Active
Penhill House Penn Road, Park Street, St Albans, AL2 2QT

Director12 May 1995Active
1 Engayne Gardens, Upminster, RM14 1UY

Director23 June 1997Active
4 Mallowdale, Preston, PR2 7AP

Director07 July 2004Active
Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED

Director15 September 2009Active
Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED

Director01 September 2011Active
111 Hillhead Road, Ballyclare, BT39 9LN

Director09 October 2007Active
14 The Chestnuts, Boxmoor, Hemel Hempstead, HP3 0DZ

Director-Active
3 Morris Harp, Saffron Walden, CB10 2EE

Director12 May 1995Active
16323 Ne 145th Street, Woodinville, U.S.,

Director20 October 2004Active
16 North Park, Gerrards Cross, SL9 8JW

Director-Active
24 Tithe Close, Millhill, NW7 2QD

Director10 December 1996Active
23 Green Street, Chorleywood, Rickmansworth, WD3 5QS

Director12 May 1995Active
Old Rectory, Withcall, Louth, LN11 9RL

Director10 December 1996Active
Circumstance House, Pompian Brow, Bretherton, Leyland, PR26 9AQ

Director21 September 2007Active

People with Significant Control

Ballyvesey Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:607, Antrim Road, Newtownabbey, Northern Ireland, BT36 4RF
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 (7 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
2024-03-13Officers

Appoint person secretary company with name date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Second filing of director appointment with name.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-04-27Officers

Termination secretary company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-10-09Officers

Appoint person secretary company with name date.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-07-26Auditors

Auditors resignation company.

Download
2019-06-26Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.