About

Registered Number: 05481971
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Suite 3 Thremhall Estates, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7TD,

 

Founded in 2005, Truckcom Systems Ltd are based in Hertfordshire, it has a status of "Active". This business is registered for VAT in the UK. The current directors of the business are listed as Baker, Douglas Kenneth Anthony, Tosh, George, Wightwick, Hugh, Wightwick, Kathryn Effie, Allan, Hayley Sara, Baker, Joost Anton, Cutmore, Darren at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Douglas Kenneth Anthony 01 December 2005 - 1
TOSH, George 15 June 2005 - 1
WIGHTWICK, Hugh 15 June 2005 - 1
WIGHTWICK, Kathryn Effie 04 January 2016 - 1
ALLAN, Hayley Sara 01 December 2005 18 November 2015 1
BAKER, Joost Anton 23 October 2008 18 November 2015 1
CUTMORE, Darren 23 October 2008 18 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
CS01 - N/A 01 July 2020
MA - Memorandum and Articles 22 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 24 June 2019
RESOLUTIONS - N/A 20 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
RP04AR01 - N/A 10 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 22 July 2016
CH01 - Change of particulars for director 15 March 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AD01 - Change of registered office address 04 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 22 December 2015
AD01 - Change of registered office address 26 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 19 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 13 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 January 2012
RESOLUTIONS - N/A 04 January 2012
SH19 - Statement of capital 04 January 2012
CAP-SS - N/A 04 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
AA - Annual Accounts 02 February 2010
395 - Particulars of a mortgage or charge 12 August 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 10 March 2007
225 - Change of Accounting Reference Date 27 February 2007
363s - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
395 - Particulars of a mortgage or charge 15 February 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2006
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2009 Outstanding

N/A

Debenture 07 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.