UKBizDB.co.uk

TRUCK 'N VAN LIMITED

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

This company is commonly known as Truck 'n Van Limited. The company was founded 11 years ago and was given the registration number 08329345. The firm's registered office is in STOCKPORT. You can find them at The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TRUCK 'N VAN LIMITED
Company Number:08329345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, England, SK6 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130 The Green, Worsley, Manchester, United Kingdom, M28 2PA

Director13 December 2012Active
117 Brattice Drive, Pendlebury, Swinton, Manchester, England, M27 8WE

Director13 December 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director13 December 2012Active

People with Significant Control

Miss Kendall Louise Cassidy
Notified on:01 January 2019
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:426 Walkden Road, Worsley, Greater Manchester, United Kingdom, M28 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Nolan
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:130 The Green, Worsley, Manchester, United Kingdom, M28 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Monica Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:426 Walkden Road, Worsley, Greater Manchester, United Kingdom, M28 2NE
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-19Persons with significant control

Change to a person with significant control.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Officers

Change person director company with change date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Address

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

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.