USED TRUCKS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1XF

Company number 04245372
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address CARDINAL COURT, 35-37 ST PETERS STREET, IPSWICH, SUFFOLK, IP1 1XF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 4 . The most likely internet sites of USED TRUCKS LIMITED are www.usedtrucks.co.uk, and www.used-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Used Trucks Limited is a Private Limited Company. The company registration number is 04245372. Used Trucks Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of Used Trucks Limited is Cardinal Court 35 37 St Peters Street Ipswich Suffolk Ip1 1xf. . HARMAN, Mark is a Secretary of the company. DUNNETT, Roy Victor is a Director of the company. DUNNETT, Warwick Richard is a Director of the company. FORMAN, Timothy is a Director of the company. Secretary COOPER, Michael David has been resigned. Secretary DAY, Jane Elizabeth has been resigned. Secretary SAMS, Mark Andrew has been resigned. Director COOPER, Michael David has been resigned. Director RANDS, Jonathan Francis has been resigned. Director SAMS, Mark Andrew has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HARMAN, Mark
Appointed Date: 31 October 2014

Director
DUNNETT, Roy Victor
Appointed Date: 01 August 2001
78 years old

Director
DUNNETT, Warwick Richard
Appointed Date: 01 August 2001
51 years old

Director
FORMAN, Timothy
Appointed Date: 01 August 2001
64 years old

Resigned Directors

Secretary
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 18 April 2005

Secretary
DAY, Jane Elizabeth
Resigned: 01 August 2001
Appointed Date: 03 July 2001

Secretary
SAMS, Mark Andrew
Resigned: 18 April 2005
Appointed Date: 01 August 2001

Director
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 18 April 2005
68 years old

Director
RANDS, Jonathan Francis
Resigned: 01 August 2001
Appointed Date: 03 July 2001
70 years old

Director
SAMS, Mark Andrew
Resigned: 11 November 2005
Appointed Date: 01 August 2001
56 years old

Persons With Significant Control

Mr Roy Victor Dunnett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

USED TRUCKS LIMITED Events

28 Jul 2016
Confirmation statement made on 3 July 2016 with updates
26 Apr 2016
Full accounts made up to 30 September 2015
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4

07 Apr 2015
Full accounts made up to 30 September 2014
07 Nov 2014
Appointment of Mr Mark Harman as a secretary on 31 October 2014
...
... and 44 more events
28 Aug 2001
New director appointed
28 Aug 2001
Secretary resigned
28 Aug 2001
Director resigned
28 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jul 2001
Incorporation