Established in 2000, Tructyre Fleet Management Ltd are based in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Tructyre Fleet Management Ltd. Mcdougal, Alastair John, Cooper, Keith Barry are the current directors of the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDOUGAL, Alastair John | 08 August 2016 | - | 1 |
COOPER, Keith Barry | 19 February 2007 | 08 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
SH01 - Return of Allotment of shares | 21 May 2020 | |
RESOLUTIONS - N/A | 19 May 2020 | |
MR04 - N/A | 14 May 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
SH01 - Return of Allotment of shares | 06 January 2020 | |
RESOLUTIONS - N/A | 04 November 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 24 May 2019 | |
MR04 - N/A | 31 October 2018 | |
AP01 - Appointment of director | 29 September 2018 | |
TM01 - Termination of appointment of director | 29 September 2018 | |
TM01 - Termination of appointment of director | 29 September 2018 | |
AA - Annual Accounts | 27 September 2018 | |
AD01 - Change of registered office address | 17 August 2018 | |
TM01 - Termination of appointment of director | 10 July 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
CS01 - N/A | 23 May 2018 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
AAMD - Amended Accounts | 04 October 2017 | |
PARENT_ACC - N/A | 03 October 2017 | |
AA - Annual Accounts | 14 September 2017 | |
GUARANTEE2 - N/A | 11 September 2017 | |
AGREEMENT2 - N/A | 11 September 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 13 September 2016 | |
PARENT_ACC - N/A | 13 September 2016 | |
AGREEMENT2 - N/A | 13 September 2016 | |
TM02 - Termination of appointment of secretary | 08 August 2016 | |
AP03 - Appointment of secretary | 08 August 2016 | |
GUARANTEE2 - N/A | 02 August 2016 | |
AR01 - Annual Return | 07 June 2016 | |
MR04 - N/A | 12 October 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 27 May 2015 | |
MR04 - N/A | 22 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AA01 - Change of accounting reference date | 06 June 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AD01 - Change of registered office address | 18 February 2014 | |
AD01 - Change of registered office address | 17 February 2014 | |
AUD - Auditor's letter of resignation | 15 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
CH03 - Change of particulars for secretary | 04 June 2013 | |
AD01 - Change of registered office address | 04 June 2013 | |
AA - Annual Accounts | 13 February 2013 | |
MG01 - Particulars of a mortgage or charge | 17 January 2013 | |
MG01 - Particulars of a mortgage or charge | 12 January 2013 | |
AR01 - Annual Return | 14 June 2012 | |
CH01 - Change of particulars for director | 14 June 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 08 June 2010 | |
AA - Annual Accounts | 28 November 2009 | |
MG01 - Particulars of a mortgage or charge | 29 October 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 21 November 2008 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 16 March 2007 | |
287 - Change in situation or address of Registered Office | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
RESOLUTIONS - N/A | 16 October 2006 | |
RESOLUTIONS - N/A | 16 October 2006 | |
RESOLUTIONS - N/A | 16 October 2006 | |
RESOLUTIONS - N/A | 16 October 2006 | |
RESOLUTIONS - N/A | 16 August 2006 | |
RESOLUTIONS - N/A | 16 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 12 August 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 24 June 2004 | |
AA - Annual Accounts | 18 June 2003 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 18 July 2001 | |
363s - Annual Return | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
287 - Change in situation or address of Registered Office | 13 June 2000 | |
NEWINC - New incorporation documents | 23 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 January 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 21 October 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 August 2006 | Fully Satisfied |
N/A |
Debenture | 02 August 2006 | Fully Satisfied |
N/A |