UKBizDB.co.uk

NORTHERN TRUCK LTD

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

This company is commonly known as Northern Truck Ltd. The company was founded 22 years ago and was given the registration number 04262882. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:NORTHERN TRUCK LTD
Company Number:04262882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 August 2001
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

Director12 September 2001Active
45, Dickinson Court, Wakefield, WF1 3PY

Secretary12 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 August 2001Active
339, Selby Road, Halton, Leeds, LS15 7SN

Director12 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 August 2001Active

People with Significant Control

Mr Jared Kim Kimbley
Notified on:30 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
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
2023-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-03Address

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

Download
2020-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-02Resolution

Resolution.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Mortgage

Mortgage satisfy charge full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Accounts

Accounts with accounts type total exemption small.

Download
2013-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-23Officers

Change person director company with change date.

Download
2013-08-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.