Company NameStockport Truck Centre Limited
DirectorsGareth Anthony Hardy and Ian Russell Shepherd
Company StatusActive
Company Number03967781
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gareth Anthony Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RoleGeneral Manager Com Vehc Repai
Country of ResidenceEngland
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameIan Russell Shepherd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(11 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Secretary NameMiss Emma Jayne Porter
StatusCurrent
Appointed31 July 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Secretary NameDeborah Hardy
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameRobert Derek Hardy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(11 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameJudith Anne Stiles
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameMr Mark Dennis Shaw
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameGary Brian Maynard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameDavid Geoffrey Cross
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone0161 4949200
Telephone regionManchester

Location

Registered AddressOld Moor Road
Bredbury
Stockport
Cheshire
SK6 2QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£657,947
Cash£1,137
Current Liabilities£1,412,892

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 April 2024 (3 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

1 June 2005Delivered on: 4 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south west side of broadway, hyde, tameside, greater manchester t/no. GM149945. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 September 2000Delivered on: 23 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 July 2000Delivered on: 14 July 2000
Satisfied on: 14 April 2005
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement). See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
26 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
11 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
12 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
13 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 August 2016Termination of appointment of David Geoffrey Cross as a director on 1 July 2016 (1 page)
22 August 2016Termination of appointment of David Geoffrey Cross as a director on 1 July 2016 (1 page)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 October 2015Termination of appointment of Gary Brian Maynard as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Gary Brian Maynard as a director on 30 September 2015 (1 page)
24 September 2015Auditor's resignation (1 page)
24 September 2015Auditor's resignation (1 page)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
31 July 2014Termination of appointment of Deborah Hardy as a secretary on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Deborah Hardy as a secretary on 31 July 2014 (1 page)
31 July 2014Appointment of Miss Emma Jayne Porter as a secretary on 31 July 2014 (2 pages)
31 July 2014Appointment of Miss Emma Jayne Porter as a secretary on 31 July 2014 (2 pages)
20 June 2014Termination of appointment of Mark Shaw as a director (2 pages)
20 June 2014Termination of appointment of Mark Shaw as a director (2 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
2 October 2012Termination of appointment of Judith Stiles as a director (1 page)
2 October 2012Termination of appointment of Judith Stiles as a director (1 page)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 May 2012Termination of appointment of Robert Hardy as a director (1 page)
3 May 2012Termination of appointment of Robert Hardy as a director (1 page)
1 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
1 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
15 February 2012Appointment of Judith Anne Stiles as a director (2 pages)
15 February 2012Appointment of Mark Dennis Shaw as a director (2 pages)
15 February 2012Appointment of Judith Anne Stiles as a director (2 pages)
15 February 2012Appointment of Ian Russell Shepherd as a director (2 pages)
15 February 2012Appointment of David Geoffrey Cross as a director (2 pages)
15 February 2012Appointment of Robert Derek Hardy as a director (2 pages)
15 February 2012Appointment of Gary Brian Maynard as a director (2 pages)
15 February 2012Appointment of Mark Dennis Shaw as a director (2 pages)
15 February 2012Appointment of Gary Brian Maynard as a director (2 pages)
15 February 2012Appointment of Robert Derek Hardy as a director (2 pages)
15 February 2012Appointment of Ian Russell Shepherd as a director (2 pages)
15 February 2012Appointment of David Geoffrey Cross as a director (2 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 June 2010Director's details changed for Mr Gareth Anthony Hardy on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Deborah Hardy on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Gareth Anthony Hardy on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Deborah Hardy on 14 June 2010 (1 page)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 April 2009Return made up to 07/04/09; full list of members (3 pages)
9 April 2009Return made up to 07/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
21 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 April 2008Return made up to 07/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
28 April 2007Return made up to 07/04/07; no change of members (6 pages)
28 April 2007Return made up to 07/04/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
13 April 2006Return made up to 07/04/06; full list of members (6 pages)
13 April 2006Return made up to 07/04/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Return made up to 07/04/05; full list of members (6 pages)
1 April 2005Return made up to 07/04/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 April 2004Return made up to 07/04/04; full list of members (6 pages)
15 April 2004Return made up to 07/04/04; full list of members (6 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
18 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 April 2002Return made up to 07/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Return made up to 07/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 July 2001Ad 06/04/01--------- £ si 98@1 (2 pages)
19 July 2001Ad 06/04/01--------- £ si 98@1 (2 pages)
15 May 2001Return made up to 07/04/01; full list of members (6 pages)
15 May 2001Return made up to 07/04/01; full list of members (6 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
7 April 2000Incorporation (14 pages)
7 April 2000Incorporation (14 pages)