UKBizDB.co.uk

TRUCK-KING TRANSPORT LTD

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

This company is commonly known as Truck-king Transport Ltd. The company was founded 7 years ago and was given the registration number 10620332. The firm's registered office is in BIRMINGHAM. You can find them at Birmingham Business Park 1310 Solihull Parkway, Solihull, Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TRUCK-KING TRANSPORT LTD
Company Number:10620332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Birmingham Business Park 1310 Solihull Parkway, Solihull, Birmingham, United Kingdom, B37 7YB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birmingham Business Park, 1310 Solihull Parkway, Solihull, Birmingham, United Kingdom, B37 7YB

Director15 February 2017Active
Birmingham Business Park, 1310 Solihull Parkway, Solihull, Birmingham, United Kingdom, B37 7YB

Director15 June 2020Active
Birmingham Business Park, 1310 Solihull Parkway, Solihull, Birmingham, United Kingdom, B37 7YB

Director28 September 2022Active
Birmingham Business Park, 1310 Solihull Parkway, Solihull, Birmingham, United Kingdom, B37 7YB

Director28 September 2022Active
Birmingham Business Park, 1310 Solihull Parkway, Solihull, Birmingham, United Kingdom, B37 7YB

Director03 March 2018Active

People with Significant Control

Mr Mark William Duxbury
Notified on:28 September 2022
Status:Active
Date of birth:June 1967
Nationality:British
Address:Unit 121 Gloucester Quays, St. Ann Way, Gloucester, GL1 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Syed Mohammed Vaqar Ali Shah
Notified on:07 December 2017
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:Birmingham Business Park, 1310 Solihull Parkway, Birmingham, United Kingdom, B37 7YB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sheryar Ahmed
Notified on:15 February 2017
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:Birmingham Business Park, 1310 Solihull Parkway, Birmingham, United Kingdom, B37 7YB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Shazad Ahmed
Notified on:15 February 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Birmingham Business Park, 1310 Solihull Parkway, Birmingham, United Kingdom, B37 7YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-07Resolution

Resolution.

Download
2023-08-02Address

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

Download
2023-07-17Address

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

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.