TERRATRUCK DISTRIBUTION SERVICES LIMITED
LEICESTERSHIRE TERRATRUCK HOLDINGS LIMITED NO 495 LEICESTER LIMITED

Hellopages » Leicestershire » Leicester » LE4 6TD
Company number 04566361
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address 34-36 GIPSY LANE, LEICESTER, LEICESTERSHIRE, LE4 6TD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 34,004 . The most likely internet sites of TERRATRUCK DISTRIBUTION SERVICES LIMITED are www.terratruckdistributionservices.co.uk, and www.terratruck-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Terratruck Distribution Services Limited is a Private Limited Company. The company registration number is 04566361. Terratruck Distribution Services Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Terratruck Distribution Services Limited is 34 36 Gipsy Lane Leicester Leicestershire Le4 6td. . PORTER, Stephen is a Secretary of the company. HEANAGHAN, Stephen John is a Director of the company. HEATH, Craig Bradley is a Director of the company. PORTER, Stephen is a Director of the company. Secretary COX, Rachel Anne has been resigned. Director FRASER, Kenneth has been resigned. Director MANSHIP, Rachel Ann has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PORTER, Stephen
Appointed Date: 08 November 2002

Director
HEANAGHAN, Stephen John
Appointed Date: 08 November 2002
56 years old

Director
HEATH, Craig Bradley
Appointed Date: 01 February 2013
60 years old

Director
PORTER, Stephen
Appointed Date: 08 November 2002
65 years old

Resigned Directors

Secretary
COX, Rachel Anne
Resigned: 08 November 2002
Appointed Date: 17 October 2002

Director
FRASER, Kenneth
Resigned: 19 December 2012
Appointed Date: 08 November 2002
77 years old

Director
MANSHIP, Rachel Ann
Resigned: 08 November 2002
Appointed Date: 17 October 2002
55 years old

Persons With Significant Control

Mr Stephen Porter
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Heanaghan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TERRATRUCK DISTRIBUTION SERVICES LIMITED Events

17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 34,004

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 34,004

...
... and 55 more events
14 Nov 2002
New director appointed
14 Nov 2002
New secretary appointed;new director appointed
14 Nov 2002
New director appointed
05 Nov 2002
Company name changed no 495 leicester LIMITED\certificate issued on 05/11/02
17 Oct 2002
Incorporation

TERRATRUCK DISTRIBUTION SERVICES LIMITED Charges

4 December 2009
Fixed & floating charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2003
Legal charge
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 26 derby road loughborough leicestershire t/n…
9 April 2003
Legal charge
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 245 green lane walsall west midlands t/n…
21 November 2002
Debenture
Delivered: 27 November 2002
Status: Satisfied on 27 November 2009
Persons entitled: Alan Edward Cooper as Trustee for Karen Joy Clarke,Alan Edward Cooper,Joy Christine Cooper Anddavid Malcolm Porter
Description: Fixed and floating charges over the undertaking and all…
21 November 2002
Guarantee & debenture
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…