UKBizDB.co.uk

TRUCKTEK LIMITED

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

This company is commonly known as Trucktek Limited. The company was founded 20 years ago and was given the registration number 04791171. The firm's registered office is in AIRFIELD INDUSTRIAL ESTATE. You can find them at The Elms, Moor Farm Road East, Airfield Industrial Estate, Ashbourne Derbyshire. This company's SIC code is 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines.

Company Information

Name:TRUCKTEK LIMITED
Company Number:04791171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Elms, Moor Farm Road East, Airfield Industrial Estate, Ashbourne Derbyshire, DE6 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Elms, Moor Farm Road East, Airfield Industrial Estate, DE6 1HD

Director08 June 2003Active
The Elms, Moor Farm Road East, Airfield Industrial Estate, Ashbourne, United Kingdom, DE6 1HD

Director08 June 2003Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Secretary08 June 2003Active
74 The Knoll, Tansley, Matlock, DE4 5FN

Secretary08 June 2003Active
The Elms, Moor Farm Road East, Airfield Industrial Estate, DE6 1HD

Secretary29 December 2008Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Director08 June 2003Active
The Elms, Moor Farm Road East, Airfield Industrial Estate, DE6 1HD

Director08 June 2003Active

People with Significant Control

Mr Anthony Mark Pollock
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:The Elms, Airfield Industrial Estate, DE6 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Richard Ker Forbes
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:The Elms, Airfield Industrial Estate, DE6 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Officers

Change person director company with change date.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-15Capital

Capital name of class of shares.

Download
2017-05-09Resolution

Resolution.

Download
2017-05-08Capital

Capital variation of rights attached to shares.

Download
2017-03-23Accounts

Accounts with accounts type total exemption full.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.