This company is commonly known as Truck & Plant Engineering Limited. The company was founded 26 years ago and was given the registration number 03507901. The firm's registered office is in BECCLES. You can find them at 6 Moor Business Park, Ellough Road, Beccles, Suffolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TRUCK & PLANT ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03507901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Moor Business Park, Ellough Road, Beccles, Suffolk, United Kingdom, NR34 7TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ | Secretary | 07 March 2019 | Active |
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ | Director | 09 September 2002 | Active |
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ | Director | 12 April 2023 | Active |
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ | Director | 12 April 2023 | Active |
The Hollies, Marsh Lane Carlton Colville, Lowestoft, NR33 8BW | Secretary | 04 March 1999 | Active |
32 Silverwood Close, Lowestoft, NR33 7LX | Secretary | 17 February 1998 | Active |
4 Lower Road, Rockland St Mary, Norwich, United Kingdom, NR14 7HS | Secretary | 09 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 February 1998 | Active |
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ | Director | 26 March 2019 | Active |
The Hollies, Marsh Lane Carlton Colville, Lowestoft, NR33 8BW | Director | 04 March 1999 | Active |
Nunnery Farm, Shipmeadow, Beccles, NR34 8HJ | Director | 04 March 1999 | Active |
8 Gale Close, Hales, Norwich, NR14 6SN | Director | 17 February 1998 | Active |
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ | Director | 04 March 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 February 1998 | Active |
Anthony Charles Vale | ||
Notified on | : | 12 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Gunton Road, Loddon, Norwich, United Kingdom, NR14 6DP |
Nature of control | : |
|
Graham Christopher Carter | ||
Notified on | : | 12 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Midmeadow, Hungate, Beccles, England, NR34 9TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Appoint person secretary company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2018-10-16 | Officers | Termination secretary company with name termination date. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.