Littleborough
Lancashire
OL15 8PG
Director Name | Paul Leary |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Andrews Close Littleborough Rochdale Lancashire OL15 8TG |
Director Name | Mr Paul Leary |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2011) |
Role | Truckbodies |
Country of Residence | United Kingdom |
Correspondence Address | 23 Saint Andrews Close Rochdale Lancashire OL15 8PG |
Director Name | Mrs Alison Hayes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2009) |
Role | Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 37 Suthers Street Radcliffe Lancashire M26 1JW |
Secretary Name | Mr Paul Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2009) |
Role | Truckbodys |
Country of Residence | United Kingdom |
Correspondence Address | 23 Saint Andrews Close Rochdale Lancashire OL15 8PG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.truckcraftbodies.co.uk |
---|---|
Telephone | 0161 3049404 |
Telephone region | Manchester |
Registered Address | Globe Square Industrial Estate Globe Lane Dukinfield SK16 4RG |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,351 |
Cash | £230 |
Current Liabilities | £359,344 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 February |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
9 September 2016 | Delivered on: 15 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: New mill, park road, dukinfield, SK16 5LX. Outstanding |
---|---|
30 March 2015 | Delivered on: 31 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 March 2012 | Delivered on: 31 March 2012 Persons entitled: The North West Fund for Business Loans LP 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 March 2010 | Delivered on: 10 March 2010 Satisfied on: 1 April 2015 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 September 2009 | Delivered on: 19 September 2009 Satisfied on: 13 October 2011 Persons entitled: Rbs Invoice 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 July 2003 | Delivered on: 26 July 2003 Satisfied on: 1 April 2015 Persons entitled: National Westminster 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. Fully Satisfied |
29 February 2024 | Full accounts made up to 28 February 2023 (24 pages) |
---|---|
15 August 2023 | Registered office address changed from Stephanie Works Bayley Street Stalybridge Cheshire SK15 1PY to Globe Square Industrial Estate Globe Lane Dukinfield SK16 4RG on 15 August 2023 (1 page) |
3 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (11 pages) |
26 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
30 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
20 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
29 April 2017 | Satisfaction of charge 5 in full (4 pages) |
29 April 2017 | Satisfaction of charge 5 in full (4 pages) |
24 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 September 2016 | Registration of charge 046556980007, created on 9 September 2016 (22 pages) |
15 September 2016 | Registration of charge 046556980007, created on 9 September 2016 (22 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 April 2015 | Satisfaction of charge 2 in full (4 pages) |
1 April 2015 | Satisfaction of charge 2 in full (4 pages) |
1 April 2015 | Satisfaction of charge 4 in full (4 pages) |
1 April 2015 | Satisfaction of charge 4 in full (4 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registration of charge 046556980006, created on 30 March 2015 (28 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registration of charge 046556980006, created on 30 March 2015 (28 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (12 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (12 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 28 February 2012 (11 pages) |
2 December 2012 | Total exemption small company accounts made up to 28 February 2012 (11 pages) |
11 June 2012 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 11 June 2012 (2 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 September 2011 | Appointment of Paul Leary as a director (2 pages) |
7 September 2011 | Appointment of Paul Leary as a director (2 pages) |
5 September 2011 | Termination of appointment of Paul Leary as a director (1 page) |
5 September 2011 | Termination of appointment of Paul Leary as a director (1 page) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
8 March 2010 | Secretary's details changed for Mrs Debbie Leary on 5 March 2010 (1 page) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Paul Leary on 5 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mrs Debbie Leary on 5 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mrs Debbie Leary on 5 March 2010 (1 page) |
8 March 2010 | Director's details changed for Paul Leary on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Paul Leary on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 September 2009 | Secretary appointed mrs debbie leary (1 page) |
3 September 2009 | Secretary appointed mrs debbie leary (1 page) |
11 February 2009 | Appointment terminated secretary paul leary (1 page) |
11 February 2009 | Appointment terminated secretary paul leary (1 page) |
11 February 2009 | Appointment terminated director alison hayes (1 page) |
11 February 2009 | Appointment terminated director alison hayes (1 page) |
10 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
21 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 40 southdown drive worsley manchester M28 1JG (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 40 southdown drive worsley manchester M28 1JG (1 page) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
22 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
10 March 2004 | Return made up to 04/02/04; full list of members
|
10 March 2004 | Return made up to 04/02/04; full list of members
|
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 23 saint andrews close littleborough rochdale lancashire OL15 8PG (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 23 saint andrews close littleborough rochdale lancashire OL15 8PG (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 February 2003 | Incorporation (6 pages) |
4 February 2003 | Incorporation (6 pages) |