About

Registered Number: 03946534
Date of Incorporation: 13/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

 

Established in 2000, Alltruck Plc has its registered office in Nottinghamshire, it's status is listed as "Active". We don't know the number of employees at this business. The company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Paul Grosvenor 31 March 2000 - 1
ALLERA, Paul 25 September 2008 04 November 2009 1
BLUNT, Graham Andrew 01 December 2001 09 September 2002 1
COATES, Natalie 01 July 2005 31 March 2015 1
LETHBRIDGE, Alun John 01 July 2005 30 November 2007 1
REVILL, Keith 31 March 2000 30 June 2005 1
STANTON, Stephen John 01 March 2012 01 October 2013 1
VERDIN, James Ernest Palmer 02 May 2000 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 04 April 2017
MR01 - N/A 19 August 2016
AA - Annual Accounts 08 July 2016
MR01 - N/A 13 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 15 April 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 09 November 2012
AA - Annual Accounts 09 July 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 10 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
AA - Annual Accounts 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
363s - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
MEM/ARTS - N/A 17 October 2005
MEM/ARTS - N/A 17 October 2005
123 - Notice of increase in nominal capital 17 October 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 13 June 2005
395 - Particulars of a mortgage or charge 19 March 2005
363s - Annual Return 18 March 2005
AAMD - Amended Accounts 09 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 20 March 2003
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 28 May 2002
395 - Particulars of a mortgage or charge 30 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
363s - Annual Return 18 March 2002
395 - Particulars of a mortgage or charge 14 August 2001
AA - Annual Accounts 30 May 2001
395 - Particulars of a mortgage or charge 27 April 2001
363s - Annual Return 09 March 2001
395 - Particulars of a mortgage or charge 20 February 2001
395 - Particulars of a mortgage or charge 20 February 2001
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
CERT7 - Re-registration of a company from private to public with a change of name 23 August 2000
MAR - Memorandum and Articles - used in re-registration 23 August 2000
BS - Balance sheet 23 August 2000
AUDS - Auditor's statement 23 August 2000
AUDR - Auditor's report 23 August 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 23 August 2000
43(3) - Application by a private company for re-registration as a public company 23 August 2000
225 - Change of Accounting Reference Date 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
395 - Particulars of a mortgage or charge 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
123 - Notice of increase in nominal capital 08 May 2000
287 - Change in situation or address of Registered Office 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2016 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

Security assignment 07 January 2013 Outstanding

N/A

Charge over sub-hire agreements 07 November 2012 Outstanding

N/A

Security agreement 17 May 2012 Outstanding

N/A

Security assignment 16 May 2012 Outstanding

N/A

Security assignment 14 May 2012 Outstanding

N/A

Security assignment 04 April 2012 Outstanding

N/A

A first fixed charge 15 March 2005 Outstanding

N/A

Assignment and charge 28 March 2002 Outstanding

N/A

Debenture 01 August 2001 Outstanding

N/A

Certificate of assignment pursuant to a master assignment dated 9TH february 2001 ("the master assignment") 18 April 2001 Outstanding

N/A

Certificate of assignment pursuant to a master agreement of even date 09 February 2001 Outstanding

N/A

Master assignment 09 February 2001 Outstanding

N/A

Debenture 02 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.