Check the

TRUCKCRAFT BODIES LIMITED

Company
TRUCKCRAFT BODIES LIMITED (04655698)

TRUCKCRAFT BODIES

Phone: 01613 049 404
A rating

ABOUT TRUCKCRAFT BODIES LIMITED

Established in Greater Manchester in 2003, Truck Craft Bodies Ltd was founded upon many years of experience in the manufacture of commercial vehicle bodies by our Founder and current Managing Director, Paul Leary. Starting out Paul envisaged a company that would rise above the rest by delivering not only a premium product with an emphasis on quality, but also exceptionally high levels of customer service; something he felt was lacking in the industry.

Truck Craft Bodies has embraced Vehicle Type Approvals. We were one of the first companies to achieve them and we now cover the majority of base vehicles. This helps us to ensure that all of our vehicle bodies are of the highest quality plus they all conform to ISO 9001:2008 too.

KEY FINANCES

Year
2017
Assets
£2589.36k ▲ £602.91k (30.35 %)
Cash
£561.55k ▼ £-206.82k (-26.92 %)
Liabilities
£498.97k ▼ £-1074.57k (-68.29 %)
Net Worth
£2090.38k ▲ £1677.48k (406.26 %)

REGISTRATION INFO

Company name
TRUCKCRAFT BODIES LIMITED
Company number
04655698
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
truckcraftbodies.co.uk
Phones
01613 049 404
Registered Address
STEPHANIE WORKS,
BAYLEY STREET,
STALYBRIDGE,
CHESHIRE,
SK15 1PY

ECONOMIC ACTIVITIES

29201
Manufacture of bodies (coachwork) for motor vehicles (except caravans)
45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Sep 2016
Registration of charge 046556980007, created on 9 September 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100

CHARGES

9 September 2016
Status
Outstanding
Delivered
15 September 2016
Persons entitled
Santander UK PLC
Description
New mill, park road, dukinfield, SK16 5LX…

30 March 2015
Status
Outstanding
Delivered
31 March 2015
Persons entitled
Santander UK PLC
Description
Contains fixed charge…

27 March 2012
Status
Outstanding
Delivered
31 March 2012
Persons entitled
The North West Fund for Business Loans LP
Description
Fixed and floating charge over the undertaking and all…

8 March 2010
Status
Satisfied on 1 April 2015
Delivered
10 March 2010
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

18 September 2009
Status
Satisfied on 13 October 2011
Delivered
19 September 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

16 July 2003
Status
Satisfied on 1 April 2015
Delivered
26 July 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TRUCKCRAFT BODIES LIMITED DIRECTORS

Deborah Leary

  Acting
Appointed
01 September 2009
Role
Secretary
Address
23 St. Andrews Close, Littleborough, Lancashire, United Kingdom, OL15 8PG
Name
LEARY, Deborah

Paul Leary

  Acting
Appointed
01 August 2011
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
23 St Andrews Close, Littleborough, Rochdale, Lancashire, United Kingdom, OL15 8TG
Country Of Residence
United Kingdom
Name
LEARY, Paul

Paul Leary

  Resigned
Appointed
07 February 2003
Resigned
01 January 2009
Occupation
Truckbodys
Role
Secretary
Nationality
British
Address
23 Saint Andrews Close, Rochdale, Lancashire, OL15 8PG
Name
LEARY, Paul

HCS SECRETARIAL LIMITED

  Resigned
Appointed
04 February 2003
Resigned
06 February 2003
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Alison Hayes

  Resigned
Appointed
07 February 2003
Resigned
01 January 2009
Occupation
Office Clerk
Role
Director
Age
75
Nationality
British
Address
37 Suthers Street, Radcliffe, Lancashire, M26 1JW
Country Of Residence
United Kingdom
Name
HAYES, Alison

Paul Leary

  Resigned
Appointed
07 February 2003
Resigned
01 August 2011
Occupation
Truckbodies
Role
Director
Age
63
Nationality
British
Address
23 Saint Andrews Close, Rochdale, Lancashire, OL15 8PG
Country Of Residence
United Kingdom
Name
LEARY, Paul

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
04 February 2003
Resigned
06 February 2003
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


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