Company number 04376502
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address UNIT 5 ALPHA COURT, CAPITOL PARK THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 5TZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
GBP 1
. The most likely internet sites of TRUCK CRANE HYDRAULICS LIMITED are www.truckcranehydraulics.co.uk, and www.truck-crane-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Truck Crane Hydraulics Limited is a Private Limited Company.
The company registration number is 04376502. Truck Crane Hydraulics Limited has been working since 19 February 2002.
The present status of the company is Active. The registered address of Truck Crane Hydraulics Limited is Unit 5 Alpha Court Capitol Park Thorne Doncaster South Yorkshire Dn8 5tz. . JONES, Joseph Stanley is a Secretary of the company. JONES, Joseph Stanley is a Director of the company. JONES, Kristian Alexander is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002
Persons With Significant Control
TRUCK CRANE HYDRAULICS LIMITED Events
20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
06 Jul 2016
Accounts for a dormant company made up to 30 April 2016
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
02 Feb 2016
Accounts for a dormant company made up to 30 April 2015
19 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
...
... and 36 more events
26 Feb 2002
Director resigned
26 Feb 2002
New secretary appointed;new director appointed
26 Feb 2002
New director appointed
26 Feb 2002
Registered office changed on 26/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
19 Feb 2002
Incorporation