Company NameTruckcraft Bodies Limited
DirectorPaul Leary
Company StatusActive
Company Number04655698
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMrs Deborah Leary
NationalityBritish
StatusCurrent
Appointed01 September 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleSecretary
Correspondence Address23 St. Andrews Close
Littleborough
Lancashire
OL15 8PG
Director NamePaul Leary
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Andrews Close
Littleborough
Rochdale
Lancashire
OL15 8TG
Director NameMr Paul Leary
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2011)
RoleTruckbodies
Country of ResidenceUnited Kingdom
Correspondence Address23 Saint Andrews Close
Rochdale
Lancashire
OL15 8PG
Director NameMrs Alison Hayes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2009)
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address37 Suthers Street
Radcliffe
Lancashire
M26 1JW
Secretary NameMr Paul Leary
NationalityBritish
StatusResigned
Appointed07 February 2003(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2009)
RoleTruckbodys
Country of ResidenceUnited Kingdom
Correspondence Address23 Saint Andrews Close
Rochdale
Lancashire
OL15 8PG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.truckcraftbodies.co.uk
Telephone0161 3049404
Telephone regionManchester

Location

Registered AddressGlobe Square Industrial Estate
Globe Lane
Dukinfield
SK16 4RG
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,351
Cash£230
Current Liabilities£359,344

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

9 September 2016Delivered on: 15 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: New mill, park road, dukinfield, SK16 5LX.
Outstanding
30 March 2015Delivered on: 31 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 March 2012Delivered 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 2010Delivered 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 2009Delivered 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 2003Delivered 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

Filing History

29 February 2024Full accounts made up to 28 February 2023 (24 pages)
15 August 2023Registered 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 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
26 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
30 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
20 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
29 April 2017Satisfaction of charge 5 in full (4 pages)
29 April 2017Satisfaction of charge 5 in full (4 pages)
24 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 September 2016Registration of charge 046556980007, created on 9 September 2016 (22 pages)
15 September 2016Registration of charge 046556980007, created on 9 September 2016 (22 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 April 2015Satisfaction of charge 2 in full (4 pages)
1 April 2015Satisfaction of charge 2 in full (4 pages)
1 April 2015Satisfaction of charge 4 in full (4 pages)
1 April 2015Satisfaction of charge 4 in full (4 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Registration of charge 046556980006, created on 30 March 2015 (28 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Registration of charge 046556980006, created on 30 March 2015 (28 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (12 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (12 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
2 December 2012Total exemption small company accounts made up to 28 February 2012 (11 pages)
2 December 2012Total exemption small company accounts made up to 28 February 2012 (11 pages)
11 June 2012Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 11 June 2012 (2 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 September 2011Appointment of Paul Leary as a director (2 pages)
7 September 2011Appointment of Paul Leary as a director (2 pages)
5 September 2011Termination of appointment of Paul Leary as a director (1 page)
5 September 2011Termination of appointment of Paul Leary as a director (1 page)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 March 2010Secretary's details changed for Mrs Debbie Leary on 5 March 2010 (1 page)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Paul Leary on 5 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mrs Debbie Leary on 5 March 2010 (1 page)
8 March 2010Secretary's details changed for Mrs Debbie Leary on 5 March 2010 (1 page)
8 March 2010Director's details changed for Paul Leary on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Paul Leary on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 September 2009Secretary appointed mrs debbie leary (1 page)
3 September 2009Secretary appointed mrs debbie leary (1 page)
11 February 2009Appointment terminated secretary paul leary (1 page)
11 February 2009Appointment terminated secretary paul leary (1 page)
11 February 2009Appointment terminated director alison hayes (1 page)
11 February 2009Appointment terminated director alison hayes (1 page)
10 February 2009Return made up to 04/02/09; full list of members (4 pages)
10 February 2009Return made up to 04/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 February 2007Return made up to 04/02/07; full list of members (2 pages)
8 February 2007Return made up to 04/02/07; full list of members (2 pages)
21 March 2006Return made up to 04/02/06; full list of members (2 pages)
21 March 2006Return made up to 04/02/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 40 southdown drive worsley manchester M28 1JG (1 page)
1 March 2006Registered office changed on 01/03/06 from: 40 southdown drive worsley manchester M28 1JG (1 page)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 March 2005Return made up to 04/02/05; full list of members (3 pages)
22 March 2005Return made up to 04/02/05; full list of members (3 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
10 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
10 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 23 saint andrews close littleborough rochdale lancashire OL15 8PG (1 page)
14 February 2003Registered office changed on 14/02/03 from: 23 saint andrews close littleborough rochdale lancashire OL15 8PG (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 February 2003Incorporation (6 pages)
4 February 2003Incorporation (6 pages)