About

Registered Number: 06435969
Date of Incorporation: 23/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4, Mackeson Road, Ashton-Under-Lyme, Lancashire, OL6 8HZ

 

Having been setup in 2007, Unitruck Ltd has its registered office in Lancashire, it's status at Companies House is "Active". The business is registered for VAT. Currently we aren't aware of the number of employees at the this company. The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHALCH, Carl Joseph 09 July 2014 - 1
HEGINBOTHAM, Ken 23 November 2007 29 February 2012 1
LEA, Charles Albert 23 November 2007 18 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HEGINBOTHAM, Kenneth 23 November 2007 18 February 2011 1
HUTCHINGS, Cassie 18 February 2011 19 December 2018 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 13 March 2019
RESOLUTIONS - N/A 09 January 2019
RESOLUTIONS - N/A 02 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 January 2019
SH19 - Statement of capital 02 January 2019
CAP-SS - N/A 02 January 2019
TM02 - Termination of appointment of secretary 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
MR01 - N/A 07 December 2018
AA - Annual Accounts 17 September 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
CS01 - N/A 15 March 2018
PSC05 - N/A 15 March 2018
AA - Annual Accounts 30 September 2017
MR04 - N/A 08 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 30 August 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 30 July 2012
AUD - Auditor's letter of resignation 12 April 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
CH01 - Change of particulars for director 19 August 2011
AR01 - Annual Return 20 April 2011
AA01 - Change of accounting reference date 20 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP03 - Appointment of secretary 11 April 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 26 February 2009
225 - Change of Accounting Reference Date 16 February 2009
363a - Annual Return 27 December 2008
MEM/ARTS - N/A 12 September 2008
CERTNM - Change of name certificate 05 September 2008
395 - Particulars of a mortgage or charge 04 January 2008
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Outstanding

N/A

A registered charge 20 March 2018 Outstanding

N/A

A registered charge 16 March 2018 Outstanding

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.