ACTION TRUCK PARTS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3JH

Company number 05364131
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address UNIT 77 GRIMSBY BUSINESS CENTRE, KING EDWARD STREET, GRIMSBY, SOUTH HUMBERSIDE, DN31 3JH
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 850 . The most likely internet sites of ACTION TRUCK PARTS LIMITED are www.actiontruckparts.co.uk, and www.action-truck-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to New Clee Rail Station is 0.8 miles; to Great Coates Rail Station is 2.1 miles; to Cleethorpes Rail Station is 2.2 miles; to Healing Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Action Truck Parts Limited is a Private Limited Company. The company registration number is 05364131. Action Truck Parts Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Action Truck Parts Limited is Unit 77 Grimsby Business Centre King Edward Street Grimsby South Humberside Dn31 3jh. . ATKINSON, Harry Thomas is a Director of the company. ATKINSON, Janet is a Director of the company. ATKINSON, Richard is a Director of the company. Secretary ATKINSON, Richard has been resigned. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
ATKINSON, Harry Thomas
Appointed Date: 14 February 2005
83 years old

Director
ATKINSON, Janet
Appointed Date: 14 February 2005
81 years old

Director
ATKINSON, Richard
Appointed Date: 14 February 2005
55 years old

Resigned Directors

Secretary
ATKINSON, Richard
Resigned: 23 January 2015
Appointed Date: 14 February 2005

Secretary
BREWER, Suzanne
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Director
BREWER, Kevin Michael
Resigned: 14 February 2005
Appointed Date: 14 February 2005
73 years old

Persons With Significant Control

Mr Harry Thomas Atkinson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Atkinson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Atkinson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ACTION TRUCK PARTS LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
31 Jan 2017
Micro company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 850

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 850

...
... and 32 more events
22 Feb 2005
Director resigned
22 Feb 2005
Secretary resigned
22 Feb 2005
Registered office changed on 22/02/05 from: somerset house 40-49 price street birmingham B4 6LZ
22 Feb 2005
Ad 14/02/05--------- £ si 849@1=849 £ ic 1/850
14 Feb 2005
Incorporation