UKBizDB.co.uk

ONDEMAND TRUCK AND TRAILER LTD

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

This company is commonly known as Ondemand Truck And Trailer Ltd. The company was founded 4 years ago and was given the registration number 12212844. The firm's registered office is in GRIMSBY. You can find them at 5 Swaby Close, Marshchapel, Grimsby, Lincolnshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:ONDEMAND TRUCK AND TRAILER LTD
Company Number:12212844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:5 Swaby Close, Marshchapel, Grimsby, Lincolnshire, United Kingdom, DN36 5SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poplar Industrial Park, Ulceby Road, South Killingholme, United Kingdom, DN40 3JB

Director13 March 2020Active
Poplar Industrial Park, Ulceby Road, South Killingholme, United Kingdom, DN40 3JB

Director18 September 2019Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director18 September 2019Active

People with Significant Control

Mrs Carla Emsley
Notified on:10 January 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Poplar Industrial Park, Ulceby Road, South Killingholme, United Kingdom, DN40 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodberry Secretarial Limited
Notified on:18 September 2019
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Joseph Emsley
Notified on:18 September 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:Poplar Industrial Park, Ulceby Road, South Killingholme, United Kingdom, DN40 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Capital

Capital allotment shares.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-01-27Address

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

Download
2020-01-27Accounts

Change account reference date company current shortened.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.