About

Registered Number: 03331015
Date of Incorporation: 10/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Bayton Road Industrial Estate, Exhall, Coventry, Warwickshire, CV7 9NW

 

Having been setup in 1997, All About Trucks (Geoff Sipson) Ltd have registered office in Coventry, Warwickshire, it's status at Companies House is "Active". There are no directors listed for All About Trucks (Geoff Sipson) Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CH01 - Change of particulars for director 05 May 2020
CH01 - Change of particulars for director 05 May 2020
PSC04 - N/A 05 May 2020
PSC04 - N/A 05 May 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 17 March 2017
RESOLUTIONS - N/A 13 January 2017
RESOLUTIONS - N/A 11 January 2017
DISS40 - Notice of striking-off action discontinued 25 June 2016
AA - Annual Accounts 23 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 23 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 08 May 2014
AA01 - Change of accounting reference date 28 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 15 March 2012
MG01 - Particulars of a mortgage or charge 12 May 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 18 March 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 27 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 09 May 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
395 - Particulars of a mortgage or charge 29 May 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
395 - Particulars of a mortgage or charge 21 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2011 Outstanding

N/A

Legal charge 28 May 2004 Outstanding

N/A

Mortgage debenture 15 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.