About

Registered Number: 03158142
Date of Incorporation: 13/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 280 Main Road, Walters Ash, High Wycombe, Buckinghamshire, HP14 4TJ,

 

Founded in 1996, Truck Tyre Leasing Ltd has its registered office in Buckinghamshire, it's status is listed as "Active". Leake, Alan Geoffrey is listed as the only a director of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAKE, Alan Geoffrey 27 February 1996 30 April 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 14 February 2019
CH01 - Change of particulars for director 06 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 28 February 2018
PSC02 - N/A 28 February 2018
PSC09 - N/A 28 February 2018
AA - Annual Accounts 04 January 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 27 October 2016
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 19 June 2012
AD01 - Change of registered office address 08 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 21 March 2001
287 - Change in situation or address of Registered Office 28 January 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 20 March 2000
AA - Annual Accounts 16 July 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
363s - Annual Return 08 April 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 06 January 1998
288b - Notice of resignation of directors or secretaries 06 October 1997
CERTNM - Change of name certificate 15 September 1997
363s - Annual Return 21 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
287 - Change in situation or address of Registered Office 20 March 1996
NEWINC - New incorporation documents 13 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.