About

Registered Number: 05078080
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Brunel Drive, Northern Road Industrial Estate, Newark, Nottinghamshire, NG24 2EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LACEY HATTON, Sasha Patrick 18 March 2004 02 May 2019 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2006 Fully Satisfied

N/A

Debenture 11 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.