About

Registered Number: 04394577
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Holland Industrial Park, Bentley Road South, Darlaston, West Midlands, WS10 8LN

 

Truck Engineering Ltd was established in 2002. Jones, Debra, Jones, Mark Andrew are the current directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark Andrew 01 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Debra 13 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 14 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 02 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 14 March 2011
SH06 - Notice of cancellation of shares 26 January 2011
SH03 - Return of purchase of own shares 26 January 2011
RESOLUTIONS - N/A 20 January 2011
AD01 - Change of registered office address 20 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 31 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
353 - Register of members 31 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 13 April 2005
CERTNM - Change of name certificate 17 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
225 - Change of Accounting Reference Date 17 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.