ADVANCE TRUCK COMPONENTS (HULL) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1XE

Company number 05078080
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address THE COUNTING HOUSE, NELSON STREET, HULL, EAST YORKSHIRE, HU1 1XE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of ADVANCE TRUCK COMPONENTS (HULL) LIMITED are www.advancetruckcomponentshull.co.uk, and www.advance-truck-components-hull.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and seven months. Advance Truck Components Hull Limited is a Private Limited Company. The company registration number is 05078080. Advance Truck Components Hull Limited has been working since 18 March 2004. The present status of the company is Active. The registered address of Advance Truck Components Hull Limited is The Counting House Nelson Street Hull East Yorkshire Hu1 1xe. The company`s financial liabilities are £357.8k. It is £34.37k against last year. The cash in hand is £230.13k. It is £57.74k against last year. And the total assets are £726.82k, which is £8.76k against last year. LACEY HATTON, Sasha Patrick is a Secretary of the company. OXBORROW, Malcolm John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other service activities n.e.c.".


advance truck components (hull) Key Finiance

LIABILITIES £357.8k
+10%
CASH £230.13k
+33%
TOTAL ASSETS £726.82k
+1%
All Financial Figures

Current Directors

Secretary
LACEY HATTON, Sasha Patrick
Appointed Date: 18 March 2004

Director
OXBORROW, Malcolm John
Appointed Date: 18 March 2004
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 March 2004
Appointed Date: 18 March 2004
71 years old

Persons With Significant Control

Mr Malcolm John Oxborrow
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ADVANCE TRUCK COMPONENTS (HULL) LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
05 May 2016
Total exemption small company accounts made up to 30 November 2015
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
18 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 28 more events
31 Mar 2004
Director resigned
31 Mar 2004
New director appointed
31 Mar 2004
New secretary appointed
31 Mar 2004
Registered office changed on 31/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Mar 2004
Incorporation

ADVANCE TRUCK COMPONENTS (HULL) LIMITED Charges

8 November 2006
Debenture
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied on 17 June 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…