Based in Maidstone in Kent, Mc Truck & Bus Ltd was founded on 20 January 1976, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 16 directors listed as Booth, Peter David, Brooks, Nigel Frederick, Hutchins, David Kenneth, Moon, Steven John, Dawson, Simon James, Giles, Peter, Barton, Mark Sheldon, Dawson, Anthony Edward, Dawson, Kimberley, Dawson, Perry Margaret, Harman, John William, Marsh, Michael Anthony, Moon, Henry Alfred, Riley, Nicholas, Searles, Tony John, Smith, Philip John for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Peter David | 08 April 1999 | - | 1 |
BROOKS, Nigel Frederick | 01 January 2015 | - | 1 |
HUTCHINS, David Kenneth | 01 January 2012 | - | 1 |
MOON, Steven John | 01 January 2012 | - | 1 |
BARTON, Mark Sheldon | 04 July 2000 | 13 July 2001 | 1 |
DAWSON, Anthony Edward | N/A | 27 November 2009 | 1 |
DAWSON, Kimberley | 22 December 2000 | 28 October 2016 | 1 |
DAWSON, Perry Margaret | N/A | 27 November 2009 | 1 |
HARMAN, John William | N/A | 31 December 2010 | 1 |
MARSH, Michael Anthony | N/A | 06 May 1994 | 1 |
MOON, Henry Alfred | N/A | 27 May 1998 | 1 |
RILEY, Nicholas | 04 July 2000 | 30 September 2005 | 1 |
SEARLES, Tony John | 04 July 2000 | 01 November 2001 | 1 |
SMITH, Philip John | 03 January 1995 | 30 September 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Simon James | 02 June 1998 | 20 July 1998 | 1 |
GILES, Peter | N/A | 03 June 1998 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 25 September 2020 | |
CS01 - N/A | 08 June 2020 | |
MR04 - N/A | 20 September 2019 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 18 June 2019 | |
CH03 - Change of particulars for secretary | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 04 June 2018 | |
CH01 - Change of particulars for director | 20 July 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 16 May 2017 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
AUD - Auditor's letter of resignation | 29 July 2016 | |
AUD - Auditor's letter of resignation | 29 July 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 09 June 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
MR04 - N/A | 15 August 2014 | |
MR04 - N/A | 15 August 2014 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AUD - Auditor's letter of resignation | 07 January 2014 | |
AUD - Auditor's letter of resignation | 30 December 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 21 April 2011 | |
TM01 - Termination of appointment of director | 05 January 2011 | |
TM01 - Termination of appointment of director | 05 January 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
TM01 - Termination of appointment of director | 08 December 2009 | |
TM01 - Termination of appointment of director | 08 December 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 12 May 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 10 June 2008 | |
363s - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
363s - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
MISC - Miscellaneous document | 28 July 2005 | |
AA - Annual Accounts | 24 July 2005 | |
363s - Annual Return | 18 June 2005 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 14 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 13 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2003 | |
AA - Annual Accounts | 12 September 2002 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
363s - Annual Return | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
AA - Annual Accounts | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2001 | |
363s - Annual Return | 27 June 2001 | |
395 - Particulars of a mortgage or charge | 09 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
AA - Annual Accounts | 25 July 2000 | |
363a - Annual Return | 21 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2000 | |
AA - Annual Accounts | 20 September 1999 | |
363a - Annual Return | 02 August 1999 | |
288a - Notice of appointment of directors or secretaries | 25 April 1999 | |
AA - Annual Accounts | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 07 September 1998 | |
288a - Notice of appointment of directors or secretaries | 07 September 1998 | |
363a - Annual Return | 11 August 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1998 | |
AA - Annual Accounts | 09 October 1997 | |
363s - Annual Return | 12 June 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1996 | |
AA - Annual Accounts | 31 July 1996 | |
363s - Annual Return | 04 June 1996 | |
288 - N/A | 28 July 1995 | |
AA - Annual Accounts | 04 July 1995 | |
363s - Annual Return | 05 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1995 | |
395 - Particulars of a mortgage or charge | 07 March 1995 | |
288 - N/A | 02 March 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363x - Annual Return | 29 June 1994 | |
288 - N/A | 18 May 1994 | |
288 - N/A | 18 May 1994 | |
CERTNM - Change of name certificate | 20 December 1993 | |
363x - Annual Return | 28 June 1993 | |
AA - Annual Accounts | 15 June 1993 | |
AA - Annual Accounts | 23 June 1992 | |
363x - Annual Return | 09 June 1992 | |
288 - N/A | 07 October 1991 | |
288 - N/A | 18 September 1991 | |
AA - Annual Accounts | 18 September 1991 | |
363x - Annual Return | 18 September 1991 | |
395 - Particulars of a mortgage or charge | 12 November 1990 | |
AA - Annual Accounts | 03 August 1990 | |
363 - Annual Return | 03 August 1990 | |
288 - N/A | 07 June 1990 | |
AA - Annual Accounts | 13 September 1989 | |
363 - Annual Return | 13 September 1989 | |
RESOLUTIONS - N/A | 14 June 1989 | |
RESOLUTIONS - N/A | 14 June 1989 | |
RESOLUTIONS - N/A | 14 June 1989 | |
RESOLUTIONS - N/A | 12 June 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 June 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 June 1989 | |
123 - Notice of increase in nominal capital | 12 June 1989 | |
363 - Annual Return | 13 February 1989 | |
AA - Annual Accounts | 05 February 1989 | |
288 - N/A | 21 October 1988 | |
395 - Particulars of a mortgage or charge | 18 November 1987 | |
288 - N/A | 24 October 1987 | |
288 - N/A | 01 October 1987 | |
AA - Annual Accounts | 28 September 1987 | |
363 - Annual Return | 23 September 1987 | |
288 - N/A | 14 September 1987 | |
288 - N/A | 14 September 1987 | |
288 - N/A | 27 August 1987 | |
AA - Annual Accounts | 30 August 1986 | |
363 - Annual Return | 28 August 1986 | |
288 - N/A | 09 May 1986 | |
MISC - Miscellaneous document | 20 January 1976 | |
NEWINC - New incorporation documents | 20 January 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 March 2009 | Outstanding |
N/A |
Legal charge | 29 September 2006 | Outstanding |
N/A |
Legal charge | 14 December 2004 | Fully Satisfied |
N/A |
Debenture | 04 September 2002 | Fully Satisfied |
N/A |
Charge over sub-hire agreement | 31 May 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 23 February 1995 | Outstanding |
N/A |
Gurantee & debenture | 01 November 1990 | Fully Satisfied |
N/A |
Gurantee & debenture | 11 November 1987 | Fully Satisfied |
N/A |
Floating charge | 05 August 1982 | Fully Satisfied |
N/A |
Mortgage | 08 July 1981 | Fully Satisfied |
N/A |
Mortgage debenture | 29 July 1980 | Fully Satisfied |
N/A |