About

Registered Number: 06424460
Date of Incorporation: 12/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: WR1 2NT, Unit 7 79 Friar Street, Worcester, WR1 2NT,

 

Based in Worcester, Total Truck Training (UK) Ltd was founded on 12 November 2007. Orme, Christine, Orme, Ian are listed as the directors of this business. 1-10 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORME, Christine 13 November 2007 - 1
ORME, Ian 13 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 20 November 2019
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 28 December 2018
AA01 - Change of accounting reference date 28 December 2018
AD01 - Change of registered office address 05 May 2018
AD01 - Change of registered office address 28 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 29 November 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 January 2011
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 27 February 2010
CH03 - Change of particulars for secretary 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AD01 - Change of registered office address 27 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 06 March 2009
225 - Change of Accounting Reference Date 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.