ADVANCE TRUCK COMPONENTS (IMMINGHAM) LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN40 1JW

Company number 03066056
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 143 PELHAM ROAD, IMMINGHAM, NORTH EAST LINCOLNSHIRE, DN40 1JW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of ADVANCE TRUCK COMPONENTS (IMMINGHAM) LIMITED are www.advancetruckcomponentsimmingham.co.uk, and www.advance-truck-components-immingham.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and four months. The distance to to Healing Rail Station is 3.1 miles; to Great Coates Rail Station is 4.3 miles; to Grimsby Town Rail Station is 6.2 miles; to Hull Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advance Truck Components Immingham Limited is a Private Limited Company. The company registration number is 03066056. Advance Truck Components Immingham Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Advance Truck Components Immingham Limited is 143 Pelham Road Immingham North East Lincolnshire Dn40 1jw. The company`s financial liabilities are £641.32k. It is £57.58k against last year. The cash in hand is £461.64k. It is £163.58k against last year. And the total assets are £938.45k, which is £75.59k against last year. OXBORROW, Gillian Mary is a Secretary of the company. LACEY-HATTON, Sasha Patrick is a Director of the company. NEAL, Geoffrey Craig is a Director of the company. OXBORROW, Gillian Mary is a Director of the company. OXBORROW, Malcolm John is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary LACEY-HATTON, Sasha Patrick has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


advance truck components (immingham) Key Finiance

LIABILITIES £641.32k
+9%
CASH £461.64k
+54%
TOTAL ASSETS £938.45k
+8%
All Financial Figures

Current Directors

Secretary
OXBORROW, Gillian Mary
Appointed Date: 02 June 2015

Director
LACEY-HATTON, Sasha Patrick
Appointed Date: 02 June 1996
56 years old

Director
NEAL, Geoffrey Craig
Appointed Date: 10 June 1995
59 years old

Director
OXBORROW, Gillian Mary
Appointed Date: 15 September 2015
82 years old

Director
OXBORROW, Malcolm John
Appointed Date: 10 June 1995
68 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Secretary
LACEY-HATTON, Sasha Patrick
Resigned: 01 June 2015
Appointed Date: 10 June 1995

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Persons With Significant Control

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

Mrs Gillian Mary Oxborrow
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCE TRUCK COMPONENTS (IMMINGHAM) LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 May 2016
Total exemption small company accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

02 Nov 2015
Appointment of Mrs Gillian Mary Oxborrow as a secretary on 2 June 2015
02 Nov 2015
Termination of appointment of Sasha Patrick Lacey-Hatton as a secretary on 1 June 2015
...
... and 51 more events
16 Jun 1996
Accounting reference date shortened from 30/06/96 to 31/05/96
10 Jun 1996
Director resigned
09 Jun 1996
Registered office changed on 09/06/96 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Jun 1996
Secretary resigned
09 Jun 1995
Incorporation

ADVANCE TRUCK COMPONENTS (IMMINGHAM) 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…
14 February 2000
Debenture
Delivered: 19 February 2000
Status: Satisfied on 17 June 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…