About

Registered Number: 06258625
Date of Incorporation: 24/05/2007 (17 years ago)
Company Status: Active
Registered Address: The Old Vicarage, Sleaford Road, Wigtoft, Bolston, Lincs, PE22 2NJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.