About

Registered Number: 04571668
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Hill House Sidings, Alder Street, Huddersfield, West Yorkshire, HD1 6LD

 

Based in Huddersfield, Truckline Services Ltd was founded on 24 October 2002, it has a status of "Active". The current directors of this business are listed as Beeby, Mark Anthony James, Beeby, Christopher, Beeby, Gordon, Harpin, Rebecca.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEBY, Christopher 28 October 2002 09 May 2003 1
BEEBY, Gordon 28 October 2002 09 May 2003 1
HARPIN, Rebecca 09 May 2003 20 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BEEBY, Mark Anthony James 26 February 2003 30 June 2017 1

Filing History

Document Type Date
MR01 - N/A 16 March 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 06 November 2019
PSC07 - N/A 06 November 2019
MR01 - N/A 09 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 20 November 2017
TM02 - Termination of appointment of secretary 08 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 November 2013
MR01 - N/A 11 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 02 November 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 25 January 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 25 October 2005
363s - Annual Return 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 29 September 2004
225 - Change of Accounting Reference Date 30 June 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2020 Outstanding

N/A

A registered charge 03 January 2019 Outstanding

N/A

A registered charge 10 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.