This company is commonly known as North West Truck Services Limited. The company was founded 36 years ago and was given the registration number 02147882. The firm's registered office is in NORTHWICH. You can find them at Griffiths Road, Lostock Gralam, Northwich, Cheshire. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | NORTH WEST TRUCK SERVICES LIMITED |
---|---|---|
Company Number | : | 02147882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffiths Road, Lostock Gralam, Northwich, Cheshire, CW9 7NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenhous Village, Osbaston, Telford, England, TF6 6RA | Director | 16 June 2023 | Active |
Greenhous Village, Osbaston, Telford, England, TF6 6RA | Director | 26 November 2021 | Active |
Greenhous Village, Osbaston, Telford, England, TF6 6RA | Director | 26 November 2021 | Active |
Greenhous Village, Osbaston, Telford, England, TF6 6RA | Director | 26 November 2021 | Active |
Greenhous Village, Osbaston, Telford, England, TF6 6RA | Director | 26 November 2021 | Active |
7 Freshfields, Comberbach, Northwich, CW9 6QE | Secretary | - | Active |
Arwel House Springfields, Stableford, Newcastle, ST5 5JQ | Secretary | 26 May 1993 | Active |
11, Monarch Drive, Northwich, England, CW9 8UN | Secretary | 14 April 2004 | Active |
Southcroft Southbank, Gt Budworth, Northwich, CW9 6HG | Director | - | Active |
Southcroft Southbank, Gt Budworth, Northwich, CW9 6HG | Director | - | Active |
7 Freshfields, Comberbach, Northwich, CW9 6QE | Director | 15 October 1992 | Active |
The Lodge, Duckington, Malpas, SY14 8LQ | Director | 15 October 1992 | Active |
The Hayloft, Wellfield Vicarage Lane, Westhead, L40 6HG | Director | 14 April 2003 | Active |
Arwel House Springfields, Stableford, Newcastle, ST5 5JQ | Director | 26 May 1993 | Active |
11, Monarch Drive, Northwich, England, CW9 8UN | Director | 14 April 2004 | Active |
Heatons Truck Group Limited | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O North West Trucks, Griffiths Road, Northwich, England, CW9 7NU |
Nature of control | : |
|
Mr Robert William Heaton | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | English |
Address | : | Griffiths Road, Northwich, CW9 7NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Incorporation | Memorandum articles. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-11-30 | Accounts | Change account reference date company current shortened. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.