About

Registered Number: 04791171
Date of Incorporation: 08/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Elms, Moor Farm Road East, Airfield Industrial Estate, Ashbourne Derbyshire, DE6 1HD

 

Having been setup in 2003, Trucktek Ltd has its registered office in Airfield Industrial Estate, Ashbourne Derbyshire. The companies director is listed as Forbes, Simon Richard at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Simon Richard 08 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 11 June 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 15 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
RESOLUTIONS - N/A 09 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 25 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 25 June 2015
SH03 - Return of purchase of own shares 06 October 2014
SH06 - Notice of cancellation of shares 25 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
RESOLUTIONS - N/A 18 September 2014
MR01 - N/A 29 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
395 - Particulars of a mortgage or charge 15 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 06 September 2007
225 - Change of Accounting Reference Date 05 September 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 22 January 2007
225 - Change of Accounting Reference Date 21 December 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 25 May 2004
225 - Change of Accounting Reference Date 15 March 2004
395 - Particulars of a mortgage or charge 24 September 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
NEWINC - New incorporation documents 08 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

Fixed charge on non vesting debts and floating charge 14 September 2009 Outstanding

N/A

Debenture 04 September 2007 Outstanding

N/A

Debenture 20 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.