Company NameUnitruck Ltd
DirectorsCarl Joseph Schalch and Jason Luis Ricardo Cicero
Company StatusActive
Company Number06435969
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Previous NameUnitruck (North West) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameCarl Joseph Schalch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUk Wales
Correspondence Address4 Mackeson Road
Ashton Under Lyne
Lancashire
OL6 8HZ
Director NameMr Jason Luis Ricardo Cicero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Mackeson Road
Ashton-Under-Lyme
Lancashire
OL6 8HZ
Director NameMr Ken Heginbotham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 North Way
Hyde
Cheshire
SK14 1RU
Director NameMr Charles Albert Lea
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Campbell Drive
Huyton
Liverpool
Merseyside
L14 7QQ
Secretary NameMr Kenneth Heginbotham
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 North Way
Hyde
Cheshire
SK14 1RU
Director NameMiss Cassie Olivia Hutchings
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 December 2018)
RoleIndustrialist
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Gregory Frederick Hutchings
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 December 2018)
RoleIndustrialist
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameCassie Hutchings
NationalityBritish
StatusResigned
Appointed18 February 2011(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 December 2018)
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMichael Anthony Crossley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Mackeson Road
Ashton-Under-Lyme
Lancashire
OL6 8HZ

Contact

Websitewww.unitruck.com/
Telephone0161 3432407
Telephone regionManchester

Location

Registered AddressUnit 4, Mackeson Road
Ashton-Under-Lyme
Lancashire
OL6 8HZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£3,274,399
Cash£484,170
Current Liabilities£528,950

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Charges

30 June 2021Delivered on: 6 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 December 2018Delivered on: 7 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 March 2018Delivered on: 20 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 March 2018Delivered on: 20 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2007Delivered on: 4 January 2008
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.
Outstanding

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
6 July 2021Registration of charge 064359690005, created on 30 June 2021 (7 pages)
16 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
23 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
17 June 2019Appointment of Mr Jason Luis Ricardo Cicero as a director on 17 June 2019 (2 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 January 2019Resolutions
  • RES13 ‐ That the share premium reserved of the company is reduced 19/12/2018
(2 pages)
2 January 2019Solvency Statement dated 19/12/18 (1 page)
2 January 2019Statement of capital on 2 January 2019
  • GBP 10,000.00
(3 pages)
2 January 2019Statement by Directors (1 page)
27 December 2018Termination of appointment of Cassie Olivia Hutchings as a director on 19 December 2018 (1 page)
27 December 2018Termination of appointment of Gregory Frederick Hutchings as a director on 19 December 2018 (1 page)
27 December 2018Termination of appointment of Cassie Hutchings as a secretary on 19 December 2018 (1 page)
7 December 2018Registration of charge 064359690004, created on 5 December 2018 (10 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 March 2018Registration of charge 064359690003, created on 16 March 2018 (43 pages)
20 March 2018Registration of charge 064359690002, created on 20 March 2018 (30 pages)
15 March 2018Change of details for Gch Capital Limited as a person with significant control on 14 November 2017 (2 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
8 August 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Satisfaction of charge 1 in full (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
18 September 2016Full accounts made up to 31 December 2015 (7 pages)
18 September 2016Full accounts made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(6 pages)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(6 pages)
19 December 2014Termination of appointment of Michael Anthony Crossley as a director on 1 August 2014 (1 page)
19 December 2014Termination of appointment of Michael Anthony Crossley as a director on 1 August 2014 (1 page)
19 December 2014Termination of appointment of Michael Anthony Crossley as a director on 1 August 2014 (1 page)
30 August 2014Appointment of Carl Joseph Schalch as a director on 9 July 2014 (3 pages)
30 August 2014Appointment of Carl Joseph Schalch as a director on 9 July 2014 (3 pages)
30 August 2014Appointment of Carl Joseph Schalch as a director on 9 July 2014 (3 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 May 2014Director's details changed for Mr Gregory Frederick Hutchings on 1 January 2014 (2 pages)
27 May 2014Secretary's details changed for Cassie Hutchings on 1 January 2014 (1 page)
27 May 2014Secretary's details changed for Cassie Hutchings on 1 January 2014 (1 page)
27 May 2014Director's details changed for Mr Gregory Frederick Hutchings on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Miss Cassie Olivia Hutchings on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Miss Cassie Olivia Hutchings on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Mr Gregory Frederick Hutchings on 1 January 2014 (2 pages)
27 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(5 pages)
27 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(5 pages)
27 May 2014Secretary's details changed for Cassie Hutchings on 1 January 2014 (1 page)
27 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(5 pages)
27 May 2014Director's details changed for Miss Cassie Olivia Hutchings on 1 January 2014 (2 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 July 2012Appointment of Michael Anthony Crossley as a director (3 pages)
30 July 2012Appointment of Michael Anthony Crossley as a director (3 pages)
12 April 2012Auditor's resignation (2 pages)
12 April 2012Auditor's resignation (2 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Kenneth Heginbotham as a director (2 pages)
6 March 2012Termination of appointment of Kenneth Heginbotham as a director (2 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Mr Kenneth Heginbotham on 15 August 2011 (3 pages)
19 August 2011Director's details changed for Mr Kenneth Heginbotham on 15 August 2011 (3 pages)
20 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
20 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 April 2011Appointment of Mr Gregory Frederick Hutchings as a director (3 pages)
11 April 2011Termination of appointment of Charles Lea as a director (2 pages)
11 April 2011Termination of appointment of Kenneth Heginbotham as a secretary (2 pages)
11 April 2011Termination of appointment of Kenneth Heginbotham as a secretary (2 pages)
11 April 2011Appointment of Cassie Hutchings as a secretary (3 pages)
11 April 2011Termination of appointment of Charles Lea as a director (2 pages)
11 April 2011Appointment of Miss Cassie Hutchings as a director (3 pages)
11 April 2011Appointment of Miss Cassie Hutchings as a director (3 pages)
11 April 2011Appointment of Mr Gregory Frederick Hutchings as a director (3 pages)
11 April 2011Appointment of Cassie Hutchings as a secretary (3 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (13 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (13 pages)
23 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
23 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 February 2009Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
16 February 2009Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
27 December 2008Return made up to 21/12/08; full list of members (5 pages)
27 December 2008Return made up to 21/12/08; full list of members (5 pages)
12 September 2008Memorandum and Articles of Association (13 pages)
12 September 2008Memorandum and Articles of Association (13 pages)
5 September 2008Company name changed unitruck (north west) LIMITED\certificate issued on 08/09/08 (2 pages)
5 September 2008Company name changed unitruck (north west) LIMITED\certificate issued on 08/09/08 (2 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
23 November 2007Incorporation (18 pages)
23 November 2007Incorporation (18 pages)