Check the

TRUCK HYDRAULICS LIMITED

Company
TRUCK HYDRAULICS LIMITED (04376503)

TRUCK HYDRAULICS

Phone: 01405 816 500
A⁺ rating

ABOUT TRUCK HYDRAULICS LIMITED

After a long standing relationship Saferoad VRS has upgraded their fleet by taking a new DAF 6x2 26 tonne vehicle completely built and manufactured at Truck Hydraulics Ltd.

Truck Hydraulics Manufacturing process.

Truck Hydraulics is now in its 18th year of trading and has been building Plant bodies since 2004.

KEY FINANCES

Year
2017
Assets
£1668.22k ▲ £536.8k (47.44 %)
Cash
£658.19k ▲ £307.28k (87.57 %)
Liabilities
£387.77k ▼ £-37.75k (-8.87 %)
Net Worth
£1280.45k ▲ £574.54k (81.39 %)

REGISTRATION INFO

Company name
TRUCK HYDRAULICS LIMITED
Company number
04376503
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.pmcranes.co.uk
Phones
01405 816 500
Registered Address
UNIT 5 ALPHA COURT,
CAPITOL PARK, THORNE,
DONCASTER,
SOUTH YORKSHIRE,
DN8 5TZ

ECONOMIC ACTIVITIES

28290
Manufacture of other general-purpose machinery n.e.c.
33170
Repair and maintenance of other transport equipment n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100

CHARGES

19 September 2015
Status
Outstanding
Delivered
29 September 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

29 June 2015
Status
Outstanding
Delivered
1 July 2015
Persons entitled
Lloyds Bank PLC
Description
Glenholme selby road thorne doncaster south yorkshire…

3 June 2008
Status
Outstanding
Delivered
6 June 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a land on the south east of omega boulevard…

11 June 2002
Status
Satisfied on 22 May 2008
Delivered
19 June 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TRUCK HYDRAULICS LIMITED DIRECTORS

Joseph Stanley Jones

  Acting
Appointed
19 February 2002
Role
Secretary
Address
Unit 5, Alpha Court, Capitol Park, Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 5TZ
Name
JONES, Joseph Stanley

Joseph Stanley Jones

  Acting
Appointed
19 February 2002
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Unit 5, Alpha Court, Capitol Park, Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 5TZ
Country Of Residence
United Kingdom
Name
JONES, Joseph Stanley

Kristian Alexander Jones

  Acting PSC
Appointed
19 February 2002
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Unit 5, Alpha Court, Capitol Park, Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 5TZ
Country Of Residence
England
Name
JONES, Kristian Alexander
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
19 February 2002
Resigned
19 February 2002
Role
Nominee Secretary
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
BRITANNIA COMPANY FORMATIONS LIMITED

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
19 February 2002
Resigned
19 February 2002
Role
Nominee Director
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


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