UKBizDB.co.uk

TRUCK LINKS LIMITED

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

This company is commonly known as Truck Links Limited. The company was founded 27 years ago and was given the registration number 03284629. The firm's registered office is in GRIMSBY. You can find them at Links House Estate Road 2, South Humberside Industrial Estate, Grimsby, South Humberside. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:TRUCK LINKS LIMITED
Company Number:03284629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Links House Estate Road 2, South Humberside Industrial Estate, Grimsby, South Humberside, DN31 2TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Links House, Estate Road 2, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Secretary17 July 2006Active
Links House, Estate Road 2, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Director17 July 2006Active
Links House, Estate Road No 2, South Humberside Industrial Estate, Grimsby, United Kingdom, DN31 2TG

Director29 December 2012Active
Links House, Estate Road No 2, South Humberside Industrial Estate, Grimsby, DN31 2TG

Director03 August 2014Active
Pelham Lodge, Thornton Road, Goxhill, DN19 7HL

Secretary27 November 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 November 1996Active
Ashville Farm Carr Road, Ulceby, DN39 6TX

Director27 November 1996Active
Links House, Estate Road No 2, South Humberside Industrial Estate, Grimsby, DN31 2TG

Director01 September 2010Active
Links House Estate Road 2, South Humberside Industrial Estate, Grimsby, United Kingdom, DN31 2TG

Director22 January 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 November 1996Active

People with Significant Control

Mrs Deborah Bright
Notified on:01 July 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Links House, Estate Road 2, Grimsby, DN31 2TG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.