TRUCK 'N VAN LIMITED

The Studio, Hatherlow House Hatherlow The Studio, Hatherlow House Hatherlow, Stockport, SK6 3DY, Cheshire, England
StatusACTIVE
Company No.08329345
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

TRUCK 'N VAN LIMITED is an active private limited company with number 08329345. It was incorporated 11 years, 6 months, 22 days ago, on 13 December 2012. The company address is The Studio, Hatherlow House Hatherlow The Studio, Hatherlow House Hatherlow, Stockport, SK6 3DY, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kendall Louise Cassidy

Notification date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-09

Psc name: Mr Timothy John Nolan

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monica Cassidy

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-07

Psc name: Mr Timothy John Nolan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Timothy John Nolan

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083293450001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

Old address: 36a Stockport Road Romiley Stockport Cheshire SK6 3AA

New address: The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083293450001

Charge creation date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Cassidy

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-19

Old address: 174-176 Lyntown Trading Estate Eccles Manchester M30 9QG United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dancaster LTD\certificate issued on 20/09/13

Documents

View document PDF

Change of name notice

Date: 20 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Timothy John Nolan

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Nolan

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph David Cassidy

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2013

Action Date: 13 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-13

Capital : 100 GBP

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3SPHERES UK LTD

LANE END HOUSE NORTHEND LANE,WELLINGTON,TA21 9QZ

Number:06843248
Status:ACTIVE
Category:Private Limited Company

KROWN TRADING LTD

PARK HOUSE,LONDON,NW11 9NJ

Number:07779777
Status:ACTIVE
Category:Private Limited Company

MANCHESTER NEUROSURGERY LIMITED

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:07552181
Status:ACTIVE
Category:Private Limited Company

P.L.D. SMIDDY WELDING & FABRICATION LTD

STEWART & STEWART ACCOUNTANTS,MUNLOCHY,IV8 8ND

Number:SC598219
Status:ACTIVE
Category:Private Limited Company

S C RAIL MANAGEMENT LTD

54 MAYFIELD ROAD,HERNE BAY,CT6 6EL

Number:09823211
Status:ACTIVE
Category:Private Limited Company

TERRA ALTAIR LIMITED

C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT

Number:10225786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source