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.
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 | : |
|
Registered Address | : | Brindley Road, Stephenson Industrial Park, Coalville, Leicester, LE67 3HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Fleet Auction Group Limited, Wymeswold Business Quarter, Wymeswold Lane, Loughborough, England, LE12 5BS | Director | 30 July 2012 | Active |
The Fleet Auction Group Limited, Wymeswold Business Quarter, Wymeswold Lane, Loughborough, England, LE12 5BS | Director | 30 July 2012 | Active |
The Fleet Auction Group Limited, Wymeswold Business Quarter, Wymeswold Lane, Loughborough, England, LE12 5BS | Director | 16 June 2015 | Active |
The Fleet Auction Group Limited, Wymeswold Business Quarter, Wymeswold Lane, Loughborough, England, LE12 5BS | Director | 07 September 2006 | Active |
Brindley Road, Stephenson Industrial Park, Coalville, United Kingdom, LE67 3HG | Secretary | 30 July 2012 | Active |
Hollycourt, Chestnut Avenue, Wetherby, LS22 6SG | Secretary | 12 April 2006 | Active |
Unit 14 Sandtoft Ind Estate, Belton, Doncaster, DN9 1PN | Secretary | 08 September 2006 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 27 November 2005 | Active |
Brindley Road, Stephenson Industrial Park, Coalville, United Kingdom, LE67 3HG | Director | 30 July 2012 | Active |
Hollycourt, Chestnut Avenue, Wetherby, LS22 6SG | Director | 12 April 2006 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 27 November 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-10 | Accounts | Accounts with accounts type small. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type small. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-10-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-10-06 | Accounts | Accounts with accounts type small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-30 | Accounts | Accounts with accounts type small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.