About

Registered Number: 09927774
Date of Incorporation: 23/12/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: 331 Wick Road, London, E9 5DH,

 

Truck Repairs @ Hackney Ltd was registered on 23 December 2015, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 4 directors listed as Legore, Derik, Norman, Christine Amanda, Norman, Jordan, Norman, Jordan Stefan Francis for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGORE, Derik 06 June 2018 25 September 2018 1
NORMAN, Christine Amanda 18 January 2016 01 November 2016 1
NORMAN, Jordan 28 October 2016 06 June 2018 1
NORMAN, Jordan Stefan Francis 23 December 2015 25 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 31 March 2020
AA01 - Change of accounting reference date 27 December 2019
AA01 - Change of accounting reference date 30 September 2019
AD01 - Change of registered office address 24 March 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
CS01 - N/A 22 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
AD01 - Change of registered office address 05 April 2018
MR04 - N/A 01 March 2018
DISS40 - Notice of striking-off action discontinued 17 February 2018
CS01 - N/A 15 February 2018
MR01 - N/A 13 December 2017
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
MR01 - N/A 24 March 2016
AR01 - Annual Return 28 January 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 18 January 2016
NEWINC - New incorporation documents 23 December 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.