UKBizDB.co.uk

PRO TRUCK AUCTIONS LIMITED

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

This company is commonly known as Pro Truck Auctions Limited. The company was founded 18 years ago and was given the registration number 05637138. The firm's registered office is in COALVILLE. You can find them at Brindley Road, Stephenson Industrial Park, Coalville, Leicester. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:PRO TRUCK AUCTIONS LIMITED
Company Number:05637138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Brindley Road, Stephenson Industrial Park, Coalville, Leicester, LE67 3HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fleet Auction Group Limited, Wymeswold Business Quarter, Wymeswold Lane, Loughborough, England, LE12 5BS

Director30 July 2012Active
The Fleet Auction Group Limited, Wymeswold Business Quarter, Wymeswold Lane, Loughborough, England, LE12 5BS

Director30 July 2012Active
The Fleet Auction Group Limited, Wymeswold Business Quarter, Wymeswold Lane, Loughborough, England, LE12 5BS

Director16 June 2015Active
The Fleet Auction Group Limited, Wymeswold Business Quarter, Wymeswold Lane, Loughborough, England, LE12 5BS

Director07 September 2006Active
Brindley Road, Stephenson Industrial Park, Coalville, United Kingdom, LE67 3HG

Secretary30 July 2012Active
Hollycourt, Chestnut Avenue, Wetherby, LS22 6SG

Secretary12 April 2006Active
Unit 14 Sandtoft Ind Estate, Belton, Doncaster, DN9 1PN

Secretary08 September 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary27 November 2005Active
Brindley Road, Stephenson Industrial Park, Coalville, United Kingdom, LE67 3HG

Director30 July 2012Active
Hollycourt, Chestnut Avenue, Wetherby, LS22 6SG

Director12 April 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director27 November 2005Active

People with Significant Control

Wright Acquisitions Limited
Notified on:17 September 2016
Status:Active
Country of residence:England
Address:The Fleet Auction Group Limited, Brindley Road, Stephenson Industrial Estate, Coalville, England, LE67 3HG
Nature of control:
  • Ownership of shares 50 to 75 percent
The Fleet Auction Group Limited
Notified on:17 September 2016
Status:Active
Country of residence:England
Address:The Fleet Auction Group Limited, Brindley Road, Stephenson Industrial Estate, Coalville, England, LE67 3HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • 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 (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
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Address

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

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2018-10-10Accounts

Accounts with accounts type small.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type small.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download
2016-11-03Mortgage

Mortgage charge whole release with charge number.

Download
2016-10-20Mortgage

Mortgage charge whole release with charge number.

Download
2016-10-06Accounts

Accounts with accounts type small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-30Accounts

Accounts with accounts type small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.