About

Registered Number: 02738543
Date of Incorporation: 10/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit A, Cradock Road, Luton, Bedfordshire, LU4 0JF,

 

Handling Truck Services Ltd was founded on 10 August 1992 with its registered office in Luton, Bedfordshire, it's status is listed as "Active". There are 4 directors listed for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISCIO, Paul Gerardo 01 January 2019 - 1
LISCIO, Sally Jane 01 January 2019 - 1
LISCIO, Giuseppe 10 August 1992 03 August 2018 1
SWAIN, Graham James 10 August 1992 11 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
PSC04 - N/A 30 August 2019
CS01 - N/A 29 August 2019
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 14 August 2019
AA - Annual Accounts 12 July 2019
SH01 - Return of Allotment of shares 08 March 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
PSC04 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 16 July 2018
MR01 - N/A 27 June 2018
AD01 - Change of registered office address 20 November 2017
CS01 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 28 July 2014
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 24 August 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 20 June 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 13 August 2001
287 - Change in situation or address of Registered Office 16 November 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 28 June 2000
287 - Change in situation or address of Registered Office 04 November 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 07 August 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 15 August 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 19 August 1994
287 - Change in situation or address of Registered Office 14 June 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 22 September 1993
288 - N/A 28 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1992
288 - N/A 28 August 1992
NEWINC - New incorporation documents 10 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.