This company is commonly known as Truckminder Worldwide Limited. The company was founded 12 years ago and was given the registration number 07659103. The firm's registered office is in VERWOOD. You can find them at Old Oaks Eastworth Road Verwood, Eastworth Road, Verwood, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | TRUCKMINDER WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 07659103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Oaks Eastworth Road Verwood, Eastworth Road, Verwood, England, BH31 7PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Oaks Eastworth Road Verwood, Eastworth Road, Verwood, England, BH31 7PJ | Secretary | 06 June 2011 | Active |
10, B, Cliff Drive Canford Cliffs, Poole, England, BH13 7JD | Director | 06 June 2011 | Active |
18 Screen House, Maumbury Gardens, Dorchester, England, DT1 1GR | Director | 01 December 2014 | Active |
51, Canford Cliffs Road, Poole, England, BH13 7AQ | Director | 01 December 2014 | Active |
Mr Filip Maria De Kock | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 10b Cliff Drive, 10b Cliff Drive, Canford Cliffs, United Kingdom, BH13 7JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Address | Change registered office address company with date old address new address. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Gazette | Gazette filings brought up to date. | Download |
2016-03-08 | Gazette | Gazette notice compulsory. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Officers | Appoint person director company with name date. | Download |
2014-12-01 | Officers | Appoint person director company with name date. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-07 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.