About

Registered Number: 04376503
Date of Incorporation: 19/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Alpha Court, Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TZ

 

Truck Hydraulics Ltd was registered on 19 February 2002 and are based in Doncaster, it's status at Companies House is "Active". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 28 November 2018
PSC04 - N/A 28 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 January 2018
TM02 - Termination of appointment of secretary 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 18 February 2016
MR01 - N/A 29 September 2015
MR01 - N/A 01 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
395 - Particulars of a mortgage or charge 06 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 03 March 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 12 June 2003
225 - Change of Accounting Reference Date 20 November 2002
395 - Particulars of a mortgage or charge 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2015 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

Mortgage 03 June 2008 Outstanding

N/A

Debenture 11 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.