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
-
Check the company
-
UK
-
Tameside
- Company name
- TRUCKCRAFT BODIES LIMITED
- Company number
- 04655698
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Feb 2003
Age - 23 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
- 64
- 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
- 76
- 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
- 64
- 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.