Warning: file_put_contents(c/75c30c54805754aca059f039742b6614.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/61a2f17f3ac003f91058788cdc2db1dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Truck Parts Worldwide Limited, SL3 0BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRUCK PARTS WORLDWIDE LIMITED

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

This company is commonly known as Truck Parts Worldwide Limited. The company was founded 10 years ago and was given the registration number 08745220. The firm's registered office is in SLOUGH. You can find them at 2 Willow Road, , Slough, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:TRUCK PARTS WORLDWIDE LIMITED
Company Number:08745220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:2 Willow Road, Slough, SL3 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Caldershaw Centre, Ings Lane, Rochdale, England, OL12 7LQ

Director01 November 2014Active
2, Willow Road, Colnbrook, Slough, England, SL3 0BS

Director01 November 2014Active
2, Willow Road, Slough, United Kingdom, SL3 0BS

Director23 October 2013Active

People with Significant Control

Mr Nigel David Meeking
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:2, Willow Road, Slough, SL3 0BS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Brian Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:28, Caldershaw Centre, Rochdale, England, OL12 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Address

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

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.