UKBizDB.co.uk

TRUCKRENT LIMITED

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

This company is commonly known as Truckrent Limited. The company was founded 17 years ago and was given the registration number 06258625. The firm's registered office is in BOLSTON. You can find them at The Old Vicarage, Sleaford Road, Wigtoft, Bolston, Lincs. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TRUCKRENT LIMITED
Company Number:06258625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Old Vicarage, Sleaford Road, Wigtoft, Bolston, Lincs, PE22 2NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lindum Way, Donington, Spalding, England, PE11 4TX

Secretary01 October 2013Active
The Old Vicarage, Wigtoft, Boston, PE20 2NJ

Director24 May 2007Active
The Old Vicarage, Wigtoft, Boston, PE20 2NJ

Director01 September 2008Active
1, Lindum Way, Donington, Spalding, England, PE11 4TX

Director01 May 2008Active
The Old Vicarage, Wigtoft, Boston, PE20 2NJ

Secretary24 May 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary24 May 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director24 May 2007Active

People with Significant Control

Mrs Helen Diane Scrupps
Notified on:24 May 2019
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:The Old Vicarage, Wigtoft, Boston, England, PE20 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Derek Simpson
Notified on:24 April 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:The Old Vicarage, Wigtoft, Boston, England, PE20 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Frank Scrupps
Notified on:24 May 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The Old Vicarage, Sleaford Road, Boston, England, PE22 2NJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Address

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

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Mortgage

Mortgage charge whole release with charge number.

Download
2015-10-19Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.