UKBizDB.co.uk

NORTH WEST TRUCK HIRE LTD

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

This company is commonly known as North West Truck Hire Ltd. The company was founded 10 years ago and was given the registration number 08735065. The firm's registered office is in PRESTON. You can find them at Unit 28b Progress Business Park, Orders Lane, Kirkham, Preston, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:NORTH WEST TRUCK HIRE LTD
Company Number:08735065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Unit 28b Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roofing Supplies Group Ltd, First Floor, Unit 8, St Georges Court, Kirkham, United Kingdom, PR4 2EF

Director16 October 2013Active
Roofing Supplies Group Ltd, First Floor, Unit 8, St Georges Court, Kirkham, United Kingdom, PR4 2EF

Director16 October 2013Active

People with Significant Control

Lucy Jane Macdonald
Notified on:17 August 2022
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:Roofing Supplies Group Ltd, First Floor, Unit 8, Kirkham, United Kingdom, PR4 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Charles Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:9 Station Road, Hesketh Bank, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Charles Phillips
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Roofing Supplies Group Ltd, First Floor, Unit 8, Kirkham, United Kingdom, PR4 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Address

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

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Address

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

Download
2021-04-16Capital

Capital allotment shares.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.