CUNNINGHAM TRUCK PARTS LIMITED
CRATHIE ROAD, KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 1LU

Company number SC285268
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address UNIT 5, WESTERN INDUSTRIAL ESTATE,, CRATHIE ROAD, KILMARNOCK, AYRSHIRE, KA3 1LU
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 101 ; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of CUNNINGHAM TRUCK PARTS LIMITED are www.cunninghamtruckparts.co.uk, and www.cunningham-truck-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Cunningham Truck Parts Limited is a Private Limited Company. The company registration number is SC285268. Cunningham Truck Parts Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Cunningham Truck Parts Limited is Unit 5 Western Industrial Estate Crathie Road Kilmarnock Ayrshire Ka3 1lu. . CUNNINGHAM, Ian George is a Director of the company. Secretary BARNES, James has been resigned. Secretary NEILL, Marjory has been resigned. Director MCCONNELL, Tracey has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
CUNNINGHAM, Ian George
Appointed Date: 26 May 2005
57 years old

Resigned Directors

Secretary
BARNES, James
Resigned: 27 May 2005
Appointed Date: 24 May 2005

Secretary
NEILL, Marjory
Resigned: 14 October 2011
Appointed Date: 27 May 2005

Director
MCCONNELL, Tracey
Resigned: 27 May 2005
Appointed Date: 24 May 2005
55 years old

CUNNINGHAM TRUCK PARTS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 September 2016
11 Aug 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 101

27 May 2016
Total exemption full accounts made up to 30 September 2015
24 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 101

03 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
08 Jun 2005
Secretary resigned
08 Jun 2005
Director resigned
08 Jun 2005
New director appointed
08 Jun 2005
New secretary appointed
24 May 2005
Incorporation

CUNNINGHAM TRUCK PARTS LIMITED Charges

27 March 2006
Floating charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
14 February 2006
Floating charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: East Ayrshire Council
Description: Undertaking and all property and assets present and future…
22 September 2005
Bond & floating charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…