About

Registered Number: 06586450
Date of Incorporation: 07/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (5 years and 5 months ago)
Registered Address: 40 Ashcroft Close, Batley, West Yorkshire, WF17 7DP

 

Established in 2008, Brit Trucks Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Mayet, Noorjaha, Mayet, Junaid, Spruce, Adam David, Spruce, Kate are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYET, Junaid 07 May 2008 - 1
SPRUCE, Adam David 07 May 2008 01 July 2008 1
SPRUCE, Kate 07 May 2008 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
MAYET, Noorjaha 04 September 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 19 August 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 07 May 2016
AA01 - Change of accounting reference date 25 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 14 November 2011
CERTNM - Change of name certificate 11 July 2011
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.