About

Registered Number: 04305056
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 40-42 Rushey Lane, Tyseley, Birmingham, B11 2BL,

 

Founded in 2001, Italtruck Ltd are based in Birmingham. The current directors of the company are listed as Benton, Yolanda, Uva, Katrina May. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENTON, Yolanda 01 March 2008 - 1
UVA, Katrina May 16 October 2001 02 August 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 29 July 2019
MR01 - N/A 14 January 2019
MR01 - N/A 10 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 December 2014
CH03 - Change of particulars for secretary 12 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 28 September 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
AR01 - Annual Return 19 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 25 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 03 September 2007
395 - Particulars of a mortgage or charge 11 January 2007
AA - Annual Accounts 11 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 27 October 2004
363s - Annual Return 27 October 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 07 December 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
225 - Change of Accounting Reference Date 25 October 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

All assets debenture 29 October 2009 Outstanding

N/A

Legal charge 21 December 2006 Outstanding

N/A

Debenture 26 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.