Company Information for MULTITRUCK COMPONENTS LIMITED
1 CITY SQUARE, LEEDS, LS1 2AL,
|
Company Registration Number
01666071
Private Limited Company
Liquidation |
Company Name | |
---|---|
MULTITRUCK COMPONENTS LIMITED | |
Legal Registered Office | |
1 CITY SQUARE LEEDS LS1 2AL Other companies in MK9 | |
Company Number | 01666071 | |
---|---|---|
Company ID Number | 01666071 | |
Date formed | 1982-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-12-15 19:33:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FREDERICK COOMBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL NUNN |
Company Secretary | ||
PETER JOHN NUNN |
Director | ||
JAMES ANTHONY SMYTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORCARE MOTOR FACTORS LIMITED | Director | 2018-07-05 | CURRENT | 2002-06-26 | Liquidation | |
SCANTEC (UK) LIMITED | Director | 2018-06-15 | CURRENT | 2001-06-14 | Active - Proposal to Strike off | |
CENTRAL TRUCK & BUS PARTS LIMITED | Director | 2018-06-15 | CURRENT | 1999-11-09 | Liquidation | |
DISCOUNT CAR SPARES LIMITED | Director | 2018-05-29 | CURRENT | 2003-04-04 | Liquidation | |
CAM PARTS LIMITED | Director | 2018-03-23 | CURRENT | 1991-05-07 | Active - Proposal to Strike off | |
MORPETH MOTAPARTS LIMITED | Director | 2018-03-16 | CURRENT | 2007-05-01 | Liquidation | |
CARPARTS TRADE SUPPLIES LIMITED | Director | 2018-03-16 | CURRENT | 2002-12-20 | Liquidation | |
RIPON AUTO ELECTRICS LTD | Director | 2018-02-07 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
DAVID HUGGETT MOTOR FACTORS LIMITED | Director | 2018-02-02 | CURRENT | 1972-05-02 | Liquidation | |
FASTPARTS WALES LIMITED | Director | 2017-12-14 | CURRENT | 2005-03-29 | Active | |
FAST RADS LIMITED | Director | 2017-12-14 | CURRENT | 2014-06-10 | Active | |
FAST PARTS TREDEGAR LIMITED | Director | 2017-12-14 | CURRENT | 2014-06-09 | Active | |
FPW MANAGEMENT LIMITED | Director | 2017-12-14 | CURRENT | 2015-04-16 | Active | |
FASTPARTS CWMBRAN LTD | Director | 2017-12-14 | CURRENT | 2009-09-03 | Active | |
DMFX LIMITED | Director | 2017-12-11 | CURRENT | 2005-10-21 | Liquidation | |
BERTRAM RILEY LIMITED | Director | 2017-11-30 | CURRENT | 1978-05-12 | Active - Proposal to Strike off | |
RETFORD MOTOR SPARES LTD | Director | 2017-10-13 | CURRENT | 2005-03-15 | Liquidation | |
HEREWARD CAR AND TRUCK COMPONENTS LIMITED | Director | 2017-10-04 | CURRENT | 1983-02-23 | Liquidation | |
AUTOCOL LIMITED | Director | 2017-09-04 | CURRENT | 1978-12-06 | Active | |
PRIME MOTOR FACTORS LTD. | Director | 2017-09-04 | CURRENT | 1979-10-09 | Liquidation | |
NORMAG MOTOR FACTORS LIMITED | Director | 2017-07-04 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
L D S MOTOR FACTORS LIMITED | Director | 2017-07-04 | CURRENT | 1999-10-11 | Liquidation | |
ABBEY MOTOR FACTORS LIMITED | Director | 2017-06-12 | CURRENT | 2002-07-12 | Liquidation | |
KINGSWOOD AUTOPART LIMITED | Director | 2017-05-31 | CURRENT | 2007-10-03 | Active - Proposal to Strike off | |
TARNLEY LIMITED | Director | 2017-03-31 | CURRENT | 1985-02-22 | Liquidation | |
SMF ENTERPRISES LIMITED | Director | 2017-02-07 | CURRENT | 2002-12-06 | Liquidation | |
SOUTHERN MOTOR FACTORS LIMITED | Director | 2017-02-07 | CURRENT | 1965-11-23 | Liquidation | |
A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED | Director | 2017-01-27 | CURRENT | 1989-05-04 | Dissolved 2017-06-13 | |
AUTO BATTERY SERVICE LIMITED | Director | 2017-01-27 | CURRENT | 1959-11-10 | Liquidation | |
CARGO MOTOR FACTORS LIMITED | Director | 2016-12-19 | CURRENT | 2011-08-23 | Liquidation | |
A M C (NORTH EAST) LIMITED | Director | 2016-12-13 | CURRENT | 2003-01-16 | Liquidation | |
C V PARTS LIMITED | Director | 2016-12-02 | CURRENT | 1999-03-10 | Active | |
AUTOQUIP FACTORS LIMITED | Director | 2016-11-16 | CURRENT | 1984-11-26 | Active | |
MILL AUTO SUPPLIES LIMITED | Director | 2016-11-16 | CURRENT | 1973-10-16 | Active | |
K G MOTAQUIP LTD | Director | 2016-10-31 | CURRENT | 2002-08-16 | Liquidation | |
UNIFACTOR AUTOPARTS LIMITED | Director | 2016-09-06 | CURRENT | 1992-10-20 | Liquidation | |
BRAKETECH (YORKSHIRE) LTD | Director | 2016-04-29 | CURRENT | 2005-05-27 | Dissolved 2017-09-12 | |
HAMSARD 2666 LIMITED | Director | 2016-04-29 | CURRENT | 2003-07-10 | Liquidation | |
FITTING PARTNER GROUP LIMITED | Director | 2016-04-29 | CURRENT | 2006-12-13 | Liquidation | |
HS ATEC LIMITED | Director | 2016-04-29 | CURRENT | 1971-03-22 | Liquidation | |
BRAYMARC COMMERCIAL COMPONENTS LIMITED | Director | 2016-04-05 | CURRENT | 1987-02-24 | Liquidation | |
LUTON MOTOR FACTORS LTD | Director | 2016-03-18 | CURRENT | 2010-09-21 | Liquidation | |
AUTOLUBE LUBRICANTS LIMITED | Director | 2016-02-29 | CURRENT | 2014-02-26 | Dissolved 2017-04-25 | |
MANCHESTER MOTOR FACTORS LIMITED | Director | 2016-02-29 | CURRENT | 2007-04-23 | Liquidation | |
HKF GROUP LIMITED | Director | 2016-02-11 | CURRENT | 2015-12-03 | Liquidation | |
FRENFIT LIMITED | Director | 2015-08-12 | CURRENT | 1975-12-12 | Dissolved 2016-06-07 | |
FRENCO SERVICE REPLACEMENTS LIMITED | Director | 2015-08-12 | CURRENT | 1972-10-17 | Liquidation | |
INDUSTRIAL FRICTION SERVICES LIMITED | Director | 2015-06-30 | CURRENT | 1992-11-16 | Liquidation | |
CAT AUTOMOTIVE LIMITED | Director | 2015-06-30 | CURRENT | 1998-12-18 | Liquidation | |
MOTEX AUTOMOTIVE DISTRIBUTION LTD | Director | 2015-03-31 | CURRENT | 2004-11-19 | Liquidation | |
UAN (REBATES AND MARKETING) LIMITED | Director | 2015-02-27 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
UNITED AFTERMARKET NETWORK LIMITED | Director | 2015-02-27 | CURRENT | 2004-01-27 | Active | |
C.T. AUTOPARTS LIMITED | Director | 2015-01-09 | CURRENT | 1994-04-07 | Liquidation | |
GARAGE AND ENGINEERING SUPPLIES LIMITED | Director | 2014-09-25 | CURRENT | 1968-04-09 | Active | |
THE FSG BUREAU LIMITED | Director | 2014-09-25 | CURRENT | 1996-07-24 | Active - Proposal to Strike off | |
ATS ROADFOX LIMITED | Director | 2014-09-25 | CURRENT | 1993-11-03 | Active | |
ALLIANCE AUTOMOTIVE UK REFINISH LIMITED | Director | 2014-09-25 | CURRENT | 1994-08-16 | Active | |
TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED | Director | 2014-09-25 | CURRENT | 1982-10-07 | Active - Proposal to Strike off | |
B.J. MARSHALL (EASTBOURNE) LIMITED | Director | 2014-06-27 | CURRENT | 1972-08-02 | Active | |
FFRENCH AND TALBOT LIMITED | Director | 2014-02-13 | CURRENT | 1977-12-21 | Active | |
BIG WHEELS SERVICES LIMITED | Director | 2013-12-17 | CURRENT | 1980-01-03 | Liquidation | |
HUNTINGDON MOTOR FACTORS LIMITED | Director | 2012-05-08 | CURRENT | 1982-09-06 | Active | |
DORSET AUTO SPARES LIMITED | Director | 2011-04-06 | CURRENT | 1987-08-17 | Liquidation | |
JIM BARROW MOTOR FACTORS LIMITED | Director | 2010-12-09 | CURRENT | 1982-10-07 | Liquidation | |
ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-02 | Active | |
ALLPAINTS LIMITED | Director | 2008-03-18 | CURRENT | 1956-05-02 | Active | |
ALLPAINTS (ASHFORD) LIMITED | Director | 2008-03-18 | CURRENT | 1979-01-16 | Active | |
UNIVERSAL AUTO SPARES LIMITED | Director | 2007-07-12 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
ALLIANCE AUTOMOTIVE UK LIMITED | Director | 2003-01-20 | CURRENT | 1997-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM No. 1 Colmore Square Birmingham B4 6AA England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH19 | Statement of capital on 2019-07-18 GBP 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
SH19 | Statement of capital on 2019-02-15 GBP 100,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/01/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NUNN | |
TM02 | Termination of appointment of Carol Nunn on 2016-07-15 | |
RES01 | ADOPT ARTICLES 16/08/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter John Nunn on 2015-12-21 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/14 FROM Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NUNN / 21/12/2013 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 FULL LIST | |
AR01 | 21/12/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NUNN / 20/12/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/01 FROM: SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 10 CLARKE ROAD MOUNT FARM INDUSTRIAL ESTATE MILTON KEYNES MK1 1LE | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0212511 | Expired |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED AS TRUSTEES OF THE THREADNEEDLE PROPERTY UNIT TRUST | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | UCB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 65,504 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 897,940 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTITRUCK COMPONENTS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100,000 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 13,855 |
Current Assets | 2012-07-01 | £ 1,546,491 |
Debtors | 2012-07-01 | £ 1,073,997 |
Fixed Assets | 2012-07-01 | £ 539,609 |
Shareholder Funds | 2012-07-01 | £ 1,116,585 |
Stocks Inventory | 2012-07-01 | £ 458,639 |
Tangible Fixed Assets | 2012-07-01 | £ 539,609 |
Debtors and other cash assets
MULTITRUCK COMPONENTS LIMITED owns 1 domain names.
multitruck.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Transport |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |