UKBizDB.co.uk

TRUCKS AND TRACTORS LTD

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

This company is commonly known as Trucks And Tractors Ltd. The company was founded 11 years ago and was given the registration number 08511689. The firm's registered office is in BARNARD CASTLE. You can find them at 35 Galgate, , Barnard Castle, County Durham. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TRUCKS AND TRACTORS LTD
Company Number:08511689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:35 Galgate, Barnard Castle, County Durham, DL12 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Ullswater Avenue, West Auckland, England, DL14 9LS

Director01 May 2013Active
27b, Harmire Enterprise Park, Barnard Castle, England, DL12 8BN

Director25 April 2022Active

People with Significant Control

Mr Steven William Moody
Notified on:02 May 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:27b, Harmire Enterprise Park, Barnard Castle, England, DL12 8BN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Address

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

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Capital

Capital alter shares subdivision.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Address

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

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.