About

Registered Number: 05824873
Date of Incorporation: 22/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Thomas Hardie Commercials Limited Moorgate Road, Knowsley Industrial Park, Liverpool, L33 7XW,

 

Based in Liverpool, Thomas Hardie Truck & Bus Ltd was registered on 22 May 2006. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOSNAM, Gwyneth 10 April 2017 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 27 June 2019
CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 30 November 2018
AA - Annual Accounts 07 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
MA - Memorandum and Articles 16 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 25 June 2018
RESOLUTIONS - N/A 12 June 2018
RESOLUTIONS - N/A 12 June 2018
PSC02 - N/A 12 June 2018
PSC07 - N/A 12 June 2018
PSC07 - N/A 12 June 2018
CS01 - N/A 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
MR01 - N/A 25 May 2018
MR04 - N/A 22 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 June 2017
AP03 - Appointment of secretary 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 June 2014
SH03 - Return of purchase of own shares 02 May 2014
SH06 - Notice of cancellation of shares 21 February 2014
SH06 - Notice of cancellation of shares 21 February 2014
SH06 - Notice of cancellation of shares 21 February 2014
SH06 - Notice of cancellation of shares 21 February 2014
SH06 - Notice of cancellation of shares 23 January 2014
SH06 - Notice of cancellation of shares 23 January 2014
SH06 - Notice of cancellation of shares 23 January 2014
SH06 - Notice of cancellation of shares 23 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 05 October 2012
AUD - Auditor's letter of resignation 14 August 2012
AR01 - Annual Return 03 July 2012
RESOLUTIONS - N/A 19 April 2012
TM01 - Termination of appointment of director 18 April 2012
RESOLUTIONS - N/A 13 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 15 June 2010
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 29 October 2008
RESOLUTIONS - N/A 22 April 2008
169 - Return by a company purchasing its own shares 22 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 17 July 2007
353 - Register of members 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
225 - Change of Accounting Reference Date 30 August 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
SA - Shares agreement 04 July 2006
MEM/ARTS - N/A 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
395 - Particulars of a mortgage or charge 27 June 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

Debenture 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.