TRUCKCOM SYSTEMS LIMITED
BISHOP'S STORTFORD

Hellopages » Essex » Uttlesford » CM22 7TD

Company number 05481971
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address SUITE 3 THREMHALL ESTATES, START HILL, BISHOP'S STORTFORD, HERTFORDSHIRE, ENGLAND, CM22 7TD
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Second filing of the annual return made up to 15 June 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 1,023.2 ANNOTATION Clarification a second filed AR01 was registered on 10/11/2016. . The most likely internet sites of TRUCKCOM SYSTEMS LIMITED are www.truckcomsystems.co.uk, and www.truckcom-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Bishops Stortford Rail Station is 2.4 miles; to Harlow Mill Rail Station is 6.7 miles; to Harlow Town Rail Station is 8.2 miles; to Audley End Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Truckcom Systems Limited is a Private Limited Company. The company registration number is 05481971. Truckcom Systems Limited has been working since 15 June 2005. The present status of the company is Active. The registered address of Truckcom Systems Limited is Suite 3 Thremhall Estates Start Hill Bishop S Stortford Hertfordshire England Cm22 7td. . WIGHTWICK, Hugh is a Secretary of the company. BAKER, Douglas Kenneth Anthony is a Director of the company. TOSH, George is a Director of the company. WIGHTWICK, Hugh is a Director of the company. WIGHTWICK, Kathryn Effie is a Director of the company. Director ALLAN, Hayley Sara has been resigned. Director BAKER, Joost Anton has been resigned. Director CUTMORE, Darren has been resigned. Director SHAW, Timothy Michael has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
WIGHTWICK, Hugh
Appointed Date: 15 June 2005

Director
BAKER, Douglas Kenneth Anthony
Appointed Date: 01 December 2005
79 years old

Director
TOSH, George
Appointed Date: 15 June 2005
63 years old

Director
WIGHTWICK, Hugh
Appointed Date: 15 June 2005
64 years old

Director
WIGHTWICK, Kathryn Effie
Appointed Date: 04 January 2016
64 years old

Resigned Directors

Director
ALLAN, Hayley Sara
Resigned: 18 November 2015
Appointed Date: 01 December 2005
57 years old

Director
BAKER, Joost Anton
Resigned: 18 November 2015
Appointed Date: 23 October 2008
51 years old

Director
CUTMORE, Darren
Resigned: 18 November 2015
Appointed Date: 23 October 2008
49 years old

Director
SHAW, Timothy Michael
Resigned: 18 November 2015
Appointed Date: 01 December 2005
61 years old

TRUCKCOM SYSTEMS LIMITED Events

10 Nov 2016
Second filing of the annual return made up to 15 June 2016
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,023.2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/11/2016.

15 Mar 2016
Director's details changed for George Tosh on 15 March 2016
20 Jan 2016
Appointment of Mrs Kathryn Effie Wightwick as a director on 4 January 2016
...
... and 55 more events
17 Jan 2006
S-div 23/12/05
17 Jan 2006
Resolutions
  • RES13 ‐ Sub division 01/12/05

17 Jan 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

17 Jan 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Jun 2005
Incorporation

TRUCKCOM SYSTEMS LIMITED Charges

10 August 2009
Debenture
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2006
Debenture
Delivered: 15 February 2006
Status: Satisfied on 10 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…