About

Registered Number: 04298488
Date of Incorporation: 03/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Townfoot, Longtown, Carlisle, Cumbria, CA6 5LY

 

Founded in 2001, Cumbria Truck Centre Ltd has its registered office in Carlisle in Cumbria, it has a status of "Active". The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 08 October 2014
AUD - Auditor's letter of resignation 09 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 October 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 26 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 10 January 2004
363s - Annual Return 29 October 2003
395 - Particulars of a mortgage or charge 22 October 2003
AA - Annual Accounts 09 January 2003
287 - Change in situation or address of Registered Office 15 November 2002
395 - Particulars of a mortgage or charge 01 November 2002
363s - Annual Return 28 October 2002
395 - Particulars of a mortgage or charge 10 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
RESOLUTIONS - N/A 18 April 2002
CERTNM - Change of name certificate 17 April 2002
225 - Change of Accounting Reference Date 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
225 - Change of Accounting Reference Date 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
287 - Change in situation or address of Registered Office 01 February 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal assignment 02 March 2011 Outstanding

N/A

Debenture 08 January 2004 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 21 October 2003 Outstanding

N/A

Chattels mortgage 01 November 2002 Outstanding

N/A

Master agreement and charge 09 May 2002 Outstanding

N/A

Chattels mortgage 03 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.