TRUCKWRIGHT LIMITED
NORTHANTS

Hellopages » Northamptonshire » Corby » NN18 8AA

Company number 04331367
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address GEDDINGTON ROAD, CORBY, NORTHANTS, NN18 8AA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 5,000 . The most likely internet sites of TRUCKWRIGHT LIMITED are www.truckwright.co.uk, and www.truckwright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Kettering Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Truckwright Limited is a Private Limited Company. The company registration number is 04331367. Truckwright Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Truckwright Limited is Geddington Road Corby Northants Nn18 8aa. . WRIGHT, Julie is a Secretary of the company. WRIGHT, Julie is a Director of the company. WRIGHT, Timothy George is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WRIGHT, Julie
Appointed Date: 30 November 2001

Director
WRIGHT, Julie
Appointed Date: 29 November 2001
63 years old

Director
WRIGHT, Timothy George
Appointed Date: 29 November 2001
66 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 30 November 2001
Appointed Date: 29 November 2001

Persons With Significant Control

T J & N Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TRUCKWRIGHT LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
02 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000

03 Sep 2015
Total exemption small company accounts made up to 31 January 2015
05 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,000

...
... and 41 more events
04 Aug 2003
Accounting reference date extended from 30/11/02 to 31/01/03
17 Jan 2003
Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/03

05 Dec 2001
Secretary resigned
05 Dec 2001
New secretary appointed
29 Nov 2001
Incorporation

TRUCKWRIGHT LIMITED Charges

18 October 2010
Legal assignment
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 February 2010
Floating charge (all assets)
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of floating charge all the undertaking of the…
17 December 2008
Fixed charge on purchased debts which fail to vest
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
26 April 2007
Debenture
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property - land on the north side of geddington road…
12 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 20 October 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…