CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TRUCK-TECH (UK) LIMITED
Company
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 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
North Lincolnshire
Company name
TRUCK-TECH (UK) LIMITED
Company number
03875155
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1999
Age - 26 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
TRUCKS DIRECT UK LIMITED
TRUCKSERV (BRISTOL) LTD
TRUCKTECH HANDLING LTD
TRUCKTEK LIMITED
TRUCOAT SYSTEMS LIMITED
TRUE ADVENTURE LIMITED
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
66
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.