Company number 06637062
Status Active
Incorporation Date 3 July 2008
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCS, PE11 1TB
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Satisfaction of charge 066370620008 in full; Satisfaction of charge 2 in full. The most likely internet sites of TRUCKIN WORLD LIMITED are www.truckinworld.co.uk, and www.truckin-world.co.uk. The predicted number of employees is 40 to 50. The company’s age is seventeen years and eight months. Truckin World Limited is a Private Limited Company.
The company registration number is 06637062. Truckin World Limited has been working since 03 July 2008.
The present status of the company is Active. The registered address of Truckin World Limited is Bank House Broad Street Spalding Lincs Pe11 1tb. The company`s financial liabilities are £822.14k. It is £353.1k against last year. And the total assets are £1302.56k, which is £395.93k against last year. STANOJEVIC, Zoe Sheila is a Secretary of the company. STANOJEVIC, Mark Chedomir is a Director of the company. Secretary STANOJEVIC, Brenda has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".
truckin world Key Finiance
LIABILITIES
£822.14k
+75%
CASH
n/a
TOTAL ASSETS
£1302.56k
+43%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
TRUCKIN WORLD LIMITED Events
13 Apr 2017
Total exemption full accounts made up to 31 January 2017
02 Mar 2017
Satisfaction of charge 066370620008 in full
02 Mar 2017
Satisfaction of charge 2 in full
02 Mar 2017
Satisfaction of charge 066370620006 in full
02 Mar 2017
Satisfaction of charge 066370620005 in full
...
... and 28 more events
19 May 2009
Accounting reference date shortened from 31/07/2009 to 31/01/2009
05 Feb 2009
Particulars of a mortgage or charge / charge no: 3
20 Jan 2009
Particulars of a mortgage or charge / charge no: 2
15 Jan 2009
Particulars of a mortgage or charge / charge no: 1
03 Jul 2008
Incorporation
15 December 2016
Charge code 0663 7062 0010
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Lindum Group Limited
Description: F/H land at barrier bank spalding t/no LL366887.
26 May 2016
Charge code 0663 7062 0009
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at barrier bank spalding lincolshire t/no LL246193…
20 August 2013
Charge code 0663 7062 0008
Delivered: 22 August 2013
Status: Satisfied
on 2 March 2017
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
20 August 2013
Charge code 0663 7062 0007
Delivered: 22 August 2013
Status: Satisfied
on 2 March 2017
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
19 April 2013
Charge code 0663 7062 0006
Delivered: 27 April 2013
Status: Satisfied
on 2 March 2017
Persons entitled: Hsbc Bank PLC
Description: That part of the f/h property k/a land at south road bourne…
18 April 2013
Charge code 0663 7062 0005
Delivered: 19 April 2013
Status: Satisfied
on 2 March 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 April 2013
Legal mortgage
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south east of, rusts lane, alconbury…
15 January 2009
Legal charge
Delivered: 5 February 2009
Status: Satisfied
on 14 May 2013
Persons entitled: Clydesdale Bank PLC
Description: The land and premises forming part of the former alconbury…
7 January 2009
Deposit agreement
Delivered: 20 January 2009
Status: Satisfied
on 2 March 2017
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge all such rights to the…
7 January 2009
Debenture
Delivered: 15 January 2009
Status: Satisfied
on 31 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…