About

Registered Number: 04220506
Date of Incorporation: 21/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 13a Woden Road West, Wednesbury, West Midlands, WS10 7SF

 

Commercial Truck Repairs (Wolverhampton) Ltd was registered on 21 May 2001 and are based in West Midlands, it's status is listed as "Active". We don't know the number of employees at Commercial Truck Repairs (Wolverhampton) Ltd. There are 2 directors listed as Lovell, Luke David, Cotterill, Elaine Margaret for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Luke David 09 March 2020 - 1
COTTERILL, Elaine Margaret 01 June 2001 23 February 2004 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 11 March 2020
PSC02 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
MR01 - N/A 10 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 February 2017
RP04AR01 - N/A 26 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 February 2016
MR04 - N/A 05 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 May 2011
SH01 - Return of Allotment of shares 20 April 2011
AP01 - Appointment of director 20 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
AA - Annual Accounts 26 February 2010
TM01 - Termination of appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 27 May 2008
363a - Annual Return 24 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 25 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
AA - Annual Accounts 09 April 2003
225 - Change of Accounting Reference Date 09 April 2003
363s - Annual Return 20 May 2002
225 - Change of Accounting Reference Date 12 March 2002
287 - Change in situation or address of Registered Office 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

Debenture 01 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.