About

Registered Number: 04400445
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 16 Vicarage Farm Business Park Winchester Road, Fair Oak, Southampton, Hampshire, SO50 7HD

 

Founded in 2002, Md Truck & Trailer Spares Ltd are based in Southampton in Hampshire, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Mark Phillip 21 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Samantha Jane 21 March 2002 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 21 March 2020
AA - Annual Accounts 10 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 08 September 2017
MR04 - N/A 19 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AAMD - Amended Accounts 23 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 29 October 2009
287 - Change in situation or address of Registered Office 22 September 2009
287 - Change in situation or address of Registered Office 03 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 21 March 2005
287 - Change in situation or address of Registered Office 24 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 24 January 2004
287 - Change in situation or address of Registered Office 15 July 2003
363s - Annual Return 25 March 2003
395 - Particulars of a mortgage or charge 26 June 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.