Company NameTrukvan And Car Rentals Limited
DirectorMark Ashley Whiting
Company StatusActive
Company Number00900632
CategoryPrivate Limited Company
Incorporation Date13 March 1967(57 years, 2 months ago)
Previous NameG.K.Fiance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ashley Whiting
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(25 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleAssistnat Financial Controller
Country of ResidenceEngland
Correspondence AddressC/O Lancaster House No 78
Blackburn St
Radcliffe
Manchester
M26 2JW
Secretary NameMr Mark Ashley Whiting
StatusCurrent
Appointed05 December 2023(56 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressLancastor House
Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(25 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Director NameRoderick Keith Worne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(25 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NameSteven Copeland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(25 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Isle Of Man Villas
Rossendale
Lancashire
BB4 9PW
Director NameMr Peter Francis Whiting
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(25 years, 9 months after company formation)
Appointment Duration27 years, 9 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Montrose Avenue
Woodsmoor
Stockport
Cheshire
SK2 7DU
Secretary NameMrs Patricia Mary Foulkes
NationalityBritish
StatusResigned
Appointed21 December 1992(25 years, 9 months after company formation)
Appointment Duration30 years, 11 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL

Contact

Telephone0845 3089516
Telephone regionUnknown

Location

Registered AddressLancastor House
Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

29 August 1985Delivered on: 16 September 1985
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest of the company arising out of all hiring leasing & hire purchase agreements & all agreements under which the purchase price of goods sold is payable by instalments (for details see doc M32).
Outstanding

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
6 December 2023Appointment of Mr Mark Ashley Whiting as a secretary on 5 December 2023 (2 pages)
6 December 2023Termination of appointment of Patricia Mary Foulkes as a secretary on 5 December 2023 (1 page)
23 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
21 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
21 December 2022Cessation of Peter Francis Whiting as a person with significant control on 9 October 2020 (1 page)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 October 2020Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 September 2017Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page)
4 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,100
(7 pages)
30 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,100
(7 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,100
(7 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,100
(7 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,100
(7 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,100
(7 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 December 2008Director's change of particulars / mark whiting / 20/03/2008 (1 page)
30 December 2008Return made up to 21/12/08; full list of members (4 pages)
30 December 2008Return made up to 21/12/08; full list of members (4 pages)
30 December 2008Director's change of particulars / mark whiting / 20/03/2008 (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 December 2007Return made up to 21/12/07; full list of members (3 pages)
27 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 January 2007Return made up to 21/12/06; full list of members (3 pages)
3 January 2007Return made up to 21/12/06; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
3 January 2006Return made up to 21/12/05; full list of members (3 pages)
3 January 2006Return made up to 21/12/05; full list of members (3 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 January 2005Return made up to 21/12/04; full list of members (8 pages)
10 January 2005Return made up to 21/12/04; full list of members (8 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 January 2004Return made up to 21/12/03; full list of members (8 pages)
20 January 2004Return made up to 21/12/03; full list of members (8 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 January 2003Return made up to 21/12/02; full list of members (8 pages)
21 January 2003Return made up to 21/12/02; full list of members (8 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(7 pages)
3 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
4 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 January 2000Return made up to 21/12/99; full list of members (5 pages)
11 January 2000Return made up to 21/12/99; full list of members (5 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
25 January 1999Return made up to 21/12/98; full list of members (13 pages)
25 January 1999Return made up to 21/12/98; full list of members (13 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 January 1998Return made up to 21/12/97; no change of members (11 pages)
21 January 1998Return made up to 21/12/97; no change of members (11 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 January 1997Return made up to 21/12/96; no change of members (11 pages)
20 January 1997Return made up to 21/12/96; no change of members (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)