About

Registered Number: 03999449
Date of Incorporation: 23/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Stepnell House Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3LU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDOUGAL, Alastair John 08 August 2016 - 1
COOPER, Keith Barry 19 February 2007 08 August 2016 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.