Check the

TRUCK LOADERS LIMITED

Company
TRUCK LOADERS LIMITED (05168548)

TRUCK LOADERS

Phone: 03309 990 003
B⁺ rating

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

Company name
TRUCK LOADERS LIMITED
Company number
05168548
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jul 2004
Age - 20 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
65
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
65
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
66
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
58
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.