About

Registered Number: 04333318
Date of Incorporation: 04/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

 

Rhodes Truck World Ltd was registered on 04 December 2001 and are based in Nottingham Business Park, Nottingham, it's status is listed as "Active". The current directors of Rhodes Truck World Ltd are Rhodes, Sarah Anne, Rhodes, Sarah Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Sarah Anne 30 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Sarah Anne 05 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 10 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 18 May 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 13 December 2003
395 - Particulars of a mortgage or charge 25 November 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 08 January 2003
287 - Change in situation or address of Registered Office 30 September 2002
287 - Change in situation or address of Registered Office 23 May 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
287 - Change in situation or address of Registered Office 14 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2011 Outstanding

N/A

Debenture deed 19 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.