ABOUT TRUCK LOADERS LIMITED
for a wide range of HIAB products. All our engineers are factory trained by HIAB and certified by ALLMI.
available, Truck Loaders Ltd should be your first port of call. With everything available from stock or by FREE next day delivery, why not get it touch today?
Feel free to contact us on the details below with any query that you may have. If we are unable to take your call, please leave a message and we will get back to you as soon as we can. Alternatively, please complete the enquiry form.
Truck Loaders Ltd, registered as a limited company in England and Wales under company number: 05168548. Registered Company Address: c/o Nicholson Tax & Accounts, Unit 4a Goods Wharf, Goods Road, Belper, Derbyshire, DE56 1UU
KEY FINANCES
Year
2016
Assets
£219.82k
▲ £23.27k (11.84 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£252.49k
▲ £2.78k (1.11 %)
Net Worth
£-32.67k
▼ £20.49k (-38.55 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ashfield
- Company name
- TRUCK LOADERS LIMITED
- Company number
- 05168548
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Jul 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- truckloaders.co.uk
- Phones
-
03309 990 003
01623 554 449
- Registered Address
- UNIT 5 DRAKEHOUSE COURT,
HAMILTON ROAD,
SUTTON-IN-ASHFIELD,
NOTTINGHAMSHIRE,
ENGLAND,
NG17 5LD
ECONOMIC ACTIVITIES
- 33170
- Repair and maintenance of other transport equipment n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 11 Apr 2017
- Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England to Unit 5 Drakehouse Court Hamilton Road Sutton-in-Ashfield Nottinghamshire NG17 5LD on 11 April 2017
- 10 Apr 2017
- Registered office address changed from C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU to Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ on 10 April 2017
- 19 Dec 2016
- Total exemption small company accounts made up to 31 July 2016
CHARGES
-
4 June 2009
- Status
- Outstanding
- Delivered
- 6 June 2009
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
19 April 2007
- Status
- Outstanding
- Delivered
- 20 April 2007
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H unit 5 drakehouse court hamilton road sutton in…
-
13 October 2006
- Status
- Outstanding
- Delivered
- 24 October 2006
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TRUCK LOADERS LIMITED DIRECTORS
Sandra Jepson
Acting
- Appointed
- 01 July 2004
- Role
- Secretary
- Address
- 1 Meadow Farm View, Kirkby In Ashfield, Nottinghamshire, NG17 8QH
- Name
- JEPSON, Sandra
Alan Brown
Acting
PSC
- Appointed
- 12 November 2004
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 3 Trent Grove, Alfreton, Derbyshire, DE55 7JH
- Country Of Residence
- England
- Name
- BROWN, Alan
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Kim Brown
Acting
- Appointed
- 04 March 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Unit 5 Drakehouse Court, Hamilton Road, Sutton-In-Ashfield, Nottinghamshire, England, NG17 5LD
- Country Of Residence
- England
- Name
- BROWN, Kim
Sandra Jepson
Acting
- Appointed
- 04 March 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Unit 5 Drakehouse Court, Hamilton Road, Sutton-In-Ashfield, Nottinghamshire, England, NG17 5LD
- Country Of Residence
- England
- Name
- JEPSON, Sandra
Wayne Jepson
Acting
PSC
- Appointed
- 01 July 2004
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 1 Meadow Farm View, Kirkby In Ashfield, Nottinghamshire, NG17 8QH
- Country Of Residence
- England
- Name
- JEPSON, Wayne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 01 July 2004
- Resigned
- 01 July 2004
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 01 July 2004
- Resigned
- 01 July 2004
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.