Ashton Under Lyne
Lancashire
OL6 8HZ
Director Name | Mr Jason Luis Ricardo Cicero |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, Mackeson Road Ashton-Under-Lyme Lancashire OL6 8HZ |
Director Name | Mr Ken Heginbotham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 North Way Hyde Cheshire SK14 1RU |
Director Name | Mr Charles Albert Lea |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Campbell Drive Huyton Liverpool Merseyside L14 7QQ |
Secretary Name | Mr Kenneth Heginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 North Way Hyde Cheshire SK14 1RU |
Director Name | Miss Cassie Olivia Hutchings |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 December 2018) |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Gregory Frederick Hutchings |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 December 2018) |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Secretary Name | Cassie Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Michael Anthony Crossley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Mackeson Road Ashton-Under-Lyme Lancashire OL6 8HZ |
Website | www.unitruck.com/ |
---|---|
Telephone | 0161 3432407 |
Telephone region | Manchester |
Registered Address | Unit 4, Mackeson Road Ashton-Under-Lyme Lancashire OL6 8HZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £3,274,399 |
Cash | £484,170 |
Current Liabilities | £528,950 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
30 June 2021 | Delivered on: 6 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
5 December 2018 | Delivered on: 7 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 March 2018 | Delivered on: 20 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 March 2018 | Delivered on: 20 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 December 2007 | Delivered 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 |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
6 July 2021 | Registration of charge 064359690005, created on 30 June 2021 (7 pages) |
16 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
23 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
17 June 2019 | Appointment of Mr Jason Luis Ricardo Cicero as a director on 17 June 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 January 2019 | Resolutions
|
2 January 2019 | Resolutions
|
2 January 2019 | Solvency Statement dated 19/12/18 (1 page) |
2 January 2019 | Statement of capital on 2 January 2019
|
2 January 2019 | Statement by Directors (1 page) |
27 December 2018 | Termination of appointment of Cassie Olivia Hutchings as a director on 19 December 2018 (1 page) |
27 December 2018 | Termination of appointment of Gregory Frederick Hutchings as a director on 19 December 2018 (1 page) |
27 December 2018 | Termination of appointment of Cassie Hutchings as a secretary on 19 December 2018 (1 page) |
7 December 2018 | Registration of charge 064359690004, created on 5 December 2018 (10 pages) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 March 2018 | Registration of charge 064359690003, created on 16 March 2018 (43 pages) |
20 March 2018 | Registration of charge 064359690002, created on 20 March 2018 (30 pages) |
15 March 2018 | Change of details for Gch Capital Limited as a person with significant control on 14 November 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
8 August 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 December 2014 | Termination of appointment of Michael Anthony Crossley as a director on 1 August 2014 (1 page) |
19 December 2014 | Termination of appointment of Michael Anthony Crossley as a director on 1 August 2014 (1 page) |
19 December 2014 | Termination of appointment of Michael Anthony Crossley as a director on 1 August 2014 (1 page) |
30 August 2014 | Appointment of Carl Joseph Schalch as a director on 9 July 2014 (3 pages) |
30 August 2014 | Appointment of Carl Joseph Schalch as a director on 9 July 2014 (3 pages) |
30 August 2014 | Appointment of Carl Joseph Schalch as a director on 9 July 2014 (3 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 May 2014 | Director's details changed for Mr Gregory Frederick Hutchings on 1 January 2014 (2 pages) |
27 May 2014 | Secretary's details changed for Cassie Hutchings on 1 January 2014 (1 page) |
27 May 2014 | Secretary's details changed for Cassie Hutchings on 1 January 2014 (1 page) |
27 May 2014 | Director's details changed for Mr Gregory Frederick Hutchings on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Cassie Olivia Hutchings on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Cassie Olivia Hutchings on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Gregory Frederick Hutchings on 1 January 2014 (2 pages) |
27 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Secretary's details changed for Cassie Hutchings on 1 January 2014 (1 page) |
27 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Miss Cassie Olivia Hutchings on 1 January 2014 (2 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 July 2012 | Appointment of Michael Anthony Crossley as a director (3 pages) |
30 July 2012 | Appointment of Michael Anthony Crossley as a director (3 pages) |
12 April 2012 | Auditor's resignation (2 pages) |
12 April 2012 | Auditor's resignation (2 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Kenneth Heginbotham as a director (2 pages) |
6 March 2012 | Termination of appointment of Kenneth Heginbotham as a director (2 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Director's details changed for Mr Kenneth Heginbotham on 15 August 2011 (3 pages) |
19 August 2011 | Director's details changed for Mr Kenneth Heginbotham on 15 August 2011 (3 pages) |
20 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 April 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Appointment of Mr Gregory Frederick Hutchings as a director (3 pages) |
11 April 2011 | Termination of appointment of Charles Lea as a director (2 pages) |
11 April 2011 | Termination of appointment of Kenneth Heginbotham as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Kenneth Heginbotham as a secretary (2 pages) |
11 April 2011 | Appointment of Cassie Hutchings as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Charles Lea as a director (2 pages) |
11 April 2011 | Appointment of Miss Cassie Hutchings as a director (3 pages) |
11 April 2011 | Appointment of Miss Cassie Hutchings as a director (3 pages) |
11 April 2011 | Appointment of Mr Gregory Frederick Hutchings as a director (3 pages) |
11 April 2011 | Appointment of Cassie Hutchings as a secretary (3 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (13 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (13 pages) |
23 September 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
23 September 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 February 2009 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
16 February 2009 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
27 December 2008 | Return made up to 21/12/08; full list of members (5 pages) |
27 December 2008 | Return made up to 21/12/08; full list of members (5 pages) |
12 September 2008 | Memorandum and Articles of Association (13 pages) |
12 September 2008 | Memorandum and Articles of Association (13 pages) |
5 September 2008 | Company name changed unitruck (north west) LIMITED\certificate issued on 08/09/08 (2 pages) |
5 September 2008 | Company name changed unitruck (north west) LIMITED\certificate issued on 08/09/08 (2 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
23 November 2007 | Incorporation (18 pages) |
23 November 2007 | Incorporation (18 pages) |