Check the

TRUCK-TECH (UK) LIMITED

Company
TRUCK-TECH (UK) LIMITED (03875155)

TRUCK-TECH (UK)

Phone: 01427 875 800
A⁺ rating

KEY FINANCES

Year
2016
Assets
£27.09k ▲ £8.5k (45.69 %)
Cash
£5.58k ▲ £2.13k (62.02 %)
Liabilities
£17.28k ▲ £3.9k (29.15 %)
Net Worth
£9.81k ▲ £4.6k (88.08 %)

REGISTRATION INFO

Company name
TRUCK-TECH (UK) LIMITED
Company number
03875155
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.truck-techuk.co.uk
Phones
01427 875 800
Registered Address
UNIT J STATION ROAD INDUSTRIAL ESTATE,
EPWORTH,
DONCASTER,
SOUTH YORKSHIRE,
DN9 1JZ

ECONOMIC ACTIVITIES

45310
Wholesale trade of motor vehicle parts and accessories
45320
Retail trade of motor vehicle parts and accessories

LAST EVENTS

16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
11 Jun 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100

See Also


Last update 2018

TRUCK-TECH (UK) LIMITED DIRECTORS

Elizabeth Nora Pilkington

  Acting PSC
Appointed
10 December 2000
Role
Secretary
Address
Unit J, Station Road Industrial Estate, Epworth, Doncaster, South Yorkshire, England, DN9 1JZ
Name
PILKINGTON, Elizabeth Nora
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Huw Bramwell Davies

  Acting PSC
Appointed
08 January 2000
Occupation
Transport
Role
Director
Age
65
Nationality
British
Address
Unit J, Station Road Industrial Estate, Epworth, Doncaster, South Yorkshire, England, DN9 1JZ
Country Of Residence
United Kingdom
Name
DAVIES, Huw Bramwell
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Richard Dylan Davies

  Resigned
Appointed
08 January 2000
Resigned
10 December 2000
Role
Secretary
Address
41 Kendall Road, Colchester, Essex, CO1 2BU
Name
DAVIES, Richard Dylan

AA COMPANY SERVICES LIMITED

  Resigned
Appointed
11 November 1999
Resigned
08 January 2000
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED

BUYVIEW LTD

  Resigned
Appointed
11 November 1999
Resigned
08 January 2000
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.