UKBizDB.co.uk

TRUCK & PLANT ENGINEERING LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ

Secretary07 March 2019Active
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ

Director09 September 2002Active
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ

Director12 April 2023Active
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ

Director12 April 2023Active
The Hollies, Marsh Lane Carlton Colville, Lowestoft, NR33 8BW

Secretary04 March 1999Active
32 Silverwood Close, Lowestoft, NR33 7LX

Secretary17 February 1998Active
4 Lower Road, Rockland St Mary, Norwich, United Kingdom, NR14 7HS

Secretary09 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 1998Active
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ

Director26 March 2019Active
The Hollies, Marsh Lane Carlton Colville, Lowestoft, NR33 8BW

Director04 March 1999Active
Nunnery Farm, Shipmeadow, Beccles, NR34 8HJ

Director04 March 1999Active
8 Gale Close, Hales, Norwich, NR14 6SN

Director17 February 1998Active
6, Moor Business Park, Ellough Road, Beccles, United Kingdom, NR34 7TQ

Director04 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person secretary company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Officers

Change person director company with change date.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.