UKBizDB.co.uk

TRUCK HYDRAULICS LIMITED

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

This company is commonly known as Truck Hydraulics Limited. The company was founded 22 years ago and was given the registration number 04376503. The firm's registered office is in DONCASTER. You can find them at Unit 5 Alpha Court, Capitol Park, Thorne, Doncaster, South Yorkshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:TRUCK HYDRAULICS LIMITED
Company Number:04376503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 5 Alpha Court, Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Alpha Court, Capitol Park, Thorne, Doncaster, United Kingdom, DN8 5TZ

Director19 February 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary19 February 2002Active
Unit 5, Alpha Court, Capitol Park, Thorne, Doncaster, United Kingdom, DN8 5TZ

Secretary19 February 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director19 February 2002Active
Unit 5, Alpha Court, Capitol Park, Thorne, Doncaster, United Kingdom, DN8 5TZ

Director19 February 2002Active

People with Significant Control

Mr Kristian Alexander Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Unit 5, Alpha Court, Doncaster, DN8 5TZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-19Capital

Capital allotment shares.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.