TRUCKPROUD LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK22 4HJ

Company number 01392621
Status Active
Incorporation Date 5 October 1978
Company Type Private Limited Company
Address UNIT 7 WATFORD BRIDGE INDUSTRIAL, ESTATE NEW MILLS, HIGH PEAK, SK22 4HJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of TRUCKPROUD LIMITED are www.truckproud.co.uk, and www.truckproud.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Chapel-en-le-Frith Rail Station is 5.2 miles; to Buxton Rail Station is 8.5 miles; to Guide Bridge Rail Station is 8.6 miles; to Ashton-under-Lyne Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Truckproud Limited is a Private Limited Company. The company registration number is 01392621. Truckproud Limited has been working since 05 October 1978. The present status of the company is Active. The registered address of Truckproud Limited is Unit 7 Watford Bridge Industrial Estate New Mills High Peak Sk22 4hj. . REYNOLDS, Helen Teresa is a Secretary of the company. REYNOLDS, Paul Anthony is a Director of the company. Secretary HAMNETT, David has been resigned. Secretary REYNOLDS, Paul Anthony has been resigned. Director HAMNETT, David has been resigned. Director REYNOLDS, Edward Anthony has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
REYNOLDS, Helen Teresa
Appointed Date: 22 November 1999

Director

Resigned Directors

Secretary
HAMNETT, David
Resigned: 22 November 1999
Appointed Date: 01 March 1997

Secretary
REYNOLDS, Paul Anthony
Resigned: 31 March 1997

Director
HAMNETT, David
Resigned: 07 September 1998
Appointed Date: 01 March 1992
72 years old

Director
REYNOLDS, Edward Anthony
Resigned: 29 February 1992
104 years old

Persons With Significant Control

Mr Paul Anthony Reynolds
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUCKPROUD LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
09 Nov 2016
Satisfaction of charge 3 in full
09 Nov 2016
Satisfaction of charge 2 in full
09 Nov 2016
Satisfaction of charge 1 in full
...
... and 70 more events
03 Feb 1988
Full accounts made up to 31 March 1987

03 Feb 1988
Return made up to 28/12/87; full list of members

16 Mar 1987
Full accounts made up to 31 March 1986

16 Mar 1987
Return made up to 29/12/86; full list of members

05 Oct 1978
Incorporation

TRUCKPROUD LIMITED Charges

22 August 1996
Debenture
Delivered: 6 September 1996
Status: Satisfied on 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1985
Legal charge
Delivered: 16 April 1985
Status: Satisfied on 9 November 2016
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land on the south side of buxton road disley…
29 March 1985
Legal charge
Delivered: 16 April 1985
Status: Satisfied on 9 November 2016
Persons entitled: Williams & Glyns Bank PLC
Description: Buxton road oil works, buxton road, newtown new mills, high…