Founded in 2007, Truckrent Ltd are based in Lincs. We don't know the number of employees at the company. The companies directors are listed as Simpson, Melanie, Simpson, Richard Derek at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Richard Derek | 01 May 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Melanie | 01 October 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 06 March 2020 | |
MR04 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
CS01 - N/A | 29 May 2019 | |
PSC01 - N/A | 29 May 2019 | |
PSC01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 10 May 2017 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 25 May 2016 | |
MR05 - N/A | 19 October 2015 | |
MR05 - N/A | 19 October 2015 | |
MR05 - N/A | 19 October 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 13 May 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
CH03 - Change of particulars for secretary | 05 May 2015 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AP03 - Appointment of secretary | 08 October 2013 | |
TM02 - Termination of appointment of secretary | 08 October 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 01 June 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 June 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 June 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 01 April 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 02 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 June 2009 | |
AA - Annual Accounts | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 07 August 2008 | |
363a - Annual Return | 29 May 2008 | |
353 - Register of members | 28 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 May 2008 | |
225 - Change of Accounting Reference Date | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
MEM/ARTS - N/A | 14 June 2007 | |
CERTNM - Change of name certificate | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
NEWINC - New incorporation documents | 24 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Long term licence to sub-let | 18 March 2010 | Fully Satisfied |
N/A |
Long term licence to sub-let | 31 October 2008 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 05 August 2008 | Fully Satisfied |
N/A |