About

Registered Number: 05484357
Date of Incorporation: 20/06/2005 (19 years ago)
Company Status: Active
Registered Address: Granby House Granby Avenue, Garretts Green Industrial Estate, Birmingham, West Midlands, B33 0SS

 

Having been setup in 2005, Unitruck Services Ltd have registered office in Birmingham in West Midlands, it's status at Companies House is "Active". There is only one director listed for the business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Sarah Louise 01 September 2008 05 December 2016 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 June 2019
MR01 - N/A 03 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 27 July 2017
TM02 - Termination of appointment of secretary 15 December 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 07 July 2015
AR01 - Annual Return 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
AA - Annual Accounts 06 June 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 27 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 24 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
287 - Change in situation or address of Registered Office 13 June 2008
363a - Annual Return 11 October 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 22 May 2007
225 - Change of Accounting Reference Date 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
363a - Annual Return 28 September 2006
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

Debenture 01 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.