UKBizDB.co.uk

TRUKRAX LTD

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

This company is commonly known as Trukrax Ltd. The company was founded 40 years ago and was given the registration number 01767480. The firm's registered office is in COVENTRY. You can find them at 15 Barnfield Avenue, Allesley, Coventry, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRUKRAX LTD
Company Number:01767480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1983
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Barnfield Avenue, Allesley, Coventry, CV5 9GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empress House, 43a Binley Road, Coventry, United Kingdom, CV3 1HU

Director10 October 2023Active
C/O Trukrax, Unit 1, King Edward Road, Nuneaton, CV11 4BQ

Secretary01 January 2004Active
1 Greenside Close, Nuneaton, CV11 6PB

Secretary-Active
C/O Trukrax, Unit 1, King Edward Road, Nuneaton, CV11 4BQ

Director01 January 2004Active
Empress House, Empress House, 43a Binley Road, Coventry, United Kingdom, CV3 1HU

Director01 July 2003Active
15, Barnfield Avenue, Allesley, Coventry, England, CV5 9GE

Director16 December 2011Active
1 Greenside Close, Nuneaton, CV11 6PB

Director-Active
1 Greenside Close, Nuneaton, CV11 6PB

Director-Active

People with Significant Control

Mrs Rebecca Jayne Finding
Notified on:05 September 2023
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Empress House, 43a Binley Road, Coventry, United Kingdom, CV3 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Jean Cooper
Notified on:05 September 2023
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Empress House, 43a Binley Road, Coventry, United Kingdom, CV3 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Martin Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Empress House, 43a Binley Road, Coventry, United Kingdom, CV3 1HU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-31Dissolution

Dissolution application strike off company.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Address

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

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Address

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

Download
2023-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2022-05-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Address

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

Download
2022-04-29Address

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

Download
2022-02-18Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.