Company number 04376503
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 28290 - Manufacture of other general-purpose machinery n.e.c., 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts 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 100
. The most likely internet sites of TRUCK HYDRAULICS LIMITED are www.truckhydraulics.co.uk, and www.truck-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Truck Hydraulics Limited is a Private Limited Company.
The company registration number is 04376503. Truck Hydraulics Limited has been working since 19 February 2002.
The present status of the company is Active. The registered address of Truck 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 "Manufacture of other general-purpose machinery n.e.c.".
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
Mr Kristian Alexander Jones
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
TRUCK HYDRAULICS LIMITED Events
20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
31 Jan 2017
Total exemption small company accounts 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
18 Feb 2016
Total exemption small company accounts made up to 30 April 2015
29 Sep 2015
Registration of charge 043765030004, created on 19 September 2015
...
... and 40 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
19 September 2015
Charge code 0437 6503 0004
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 June 2015
Charge code 0437 6503 0003
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Glenholme selby road thorne doncaster south yorkshire…
3 June 2008
Mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south east of omega boulevard…
11 June 2002
Debenture
Delivered: 19 June 2002
Status: Satisfied
on 22 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…