Founded in 2004, Advance Truck Components (Hull) Ltd has its registered office in Newark in Nottinghamshire, it has a status of "Active". There is only one director listed for the business. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LACEY HATTON, Sasha Patrick | 18 March 2004 | 02 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 21 November 2019 | |
PSC02 - N/A | 16 August 2019 | |
PSC07 - N/A | 16 August 2019 | |
CS01 - N/A | 16 August 2019 | |
AA01 - Change of accounting reference date | 09 August 2019 | |
AP01 - Appointment of director | 02 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
TM02 - Termination of appointment of secretary | 01 August 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
AD01 - Change of registered office address | 01 August 2019 | |
CS01 - N/A | 20 March 2019 | |
MR04 - N/A | 14 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 19 March 2010 | |
AA - Annual Accounts | 21 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
363a - Annual Return | 12 June 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 11 July 2007 | |
363a - Annual Return | 14 May 2007 | |
395 - Particulars of a mortgage or charge | 11 November 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 01 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 2004 | |
225 - Change of Accounting Reference Date | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
287 - Change in situation or address of Registered Office | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
287 - Change in situation or address of Registered Office | 31 March 2004 | |
NEWINC - New incorporation documents | 18 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 November 2006 | Fully Satisfied |
N/A |
Debenture | 11 May 2004 | Fully Satisfied |
N/A |