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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 August 2009 | Outstanding |
N/A |
Debenture | 07 February 2006 | Fully Satisfied |
N/A |