Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTITRUCK COMPONENTS LIMITED
Company Information for

MULTITRUCK COMPONENTS LIMITED

1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
01666071
Private Limited Company
Liquidation

Company Overview

About Multitruck Components Ltd
MULTITRUCK COMPONENTS LIMITED was founded on 1982-09-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Multitruck Components Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MULTITRUCK COMPONENTS LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in MK9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTITRUCK COMPONENTS LIMITED
Is this data useful to you?
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.

Company Officers of MULTITRUCK COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL NUNN
Company Secretary 1991-01-01 2016-07-15
PETER JOHN NUNN
Director 1991-01-01 2016-07-15
JAMES ANTHONY SMYTH
Director 1999-07-01 2006-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM No. 1 Colmore Square Birmingham B4 6AA England
2019-08-05LIQ01Voluntary liquidation declaration of solvency
2019-08-05600Appointment of a voluntary liquidator
2019-08-05LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-11
2019-07-18SH19Statement of capital on 2019-07-18 GBP 1
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-02-15SH19Statement of capital on 2019-02-15 GBP 100,000
2019-02-05SH20Statement by Directors
2019-02-05CAP-SSSolvency Statement dated 25/01/19
2019-02-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-27AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
2016-09-19AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NUNN
2016-09-19TM02Termination of appointment of Carol Nunn on 2016-07-15
2016-08-16RES01ADOPT ARTICLES 16/08/16
2016-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-04AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Peter John Nunn on 2015-12-21
2015-11-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-03AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NUNN / 21/12/2013
2013-12-16AA30/06/13 TOTAL EXEMPTION SMALL
2013-01-14AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-08AR0121/12/12 FULL LIST
2012-01-09AR0121/12/11 FULL LIST
2011-12-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-04AR0121/12/10 FULL LIST
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-08AR0121/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NUNN / 20/12/2009
2009-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2009-12-01AA30/06/09 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-31363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-04363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-08-16288bDIRECTOR RESIGNED
2005-12-21363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-01-13363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-01-20363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-02-13363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-12-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-02363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-04-21288aNEW DIRECTOR APPOINTED
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 10 CLARKE ROAD MOUNT FARM INDUSTRIAL ESTATE MILTON KEYNES MK1 1LE
2000-03-08363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-11363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-01-15AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-07363sRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1997-04-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-17363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-03-08363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1995-11-27AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-04-11AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-02-27363sRETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS
1994-02-11363sRETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS
1993-12-24AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-03-18AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-31363sRETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS
1992-10-18363sRETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0212511 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTITRUCK COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-07 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 2007-07-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-06-22 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-04-05 Satisfied UCB BANK PLC
MORTGAGE DEBENTURE 1986-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 65,504
Creditors Due Within One Year 2012-07-01 £ 897,940

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MULTITRUCK COMPONENTS LIMITED registering or being granted any patents
Domain Names

MULTITRUCK COMPONENTS LIMITED owns 1 domain names.

multitruck.co.uk  

Trademarks
We have not found any records of MULTITRUCK COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MULTITRUCK COMPONENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-2 GBP £586 Transport
Maidstone Borough Council 2013-8 GBP £83 Materials & Supplies
Maidstone Borough Council 2013-5 GBP £29 Materials & Supplies
Maidstone Borough Council 2013-2 GBP £17 Materials & Supplies
Maidstone Borough Council 2012-10 GBP £232 Materials & Supplies
Maidstone Borough Council 2012-8 GBP £180 Materials & Supplies
Maidstone Borough Council 2012-7 GBP £19 Materials & Supplies
Maidstone Borough Council 2012-5 GBP £350 Materials & Supplies
Maidstone Borough Council 2012-4 GBP £21 Materials & Supplies
Maidstone Borough Council 2012-1 GBP £152 Materials & Supplies
Maidstone Borough Council 2011-11 GBP £62 Materials & Supplies
Maidstone Borough Council 2011-9 GBP £158 Materials & Supplies
Maidstone Borough Council 2011-7 GBP £63 Materials & Supplies
Maidstone Borough Council 2011-6 GBP £8 Materials & Supplies
Maidstone Borough Council 2011-5 GBP £36 Materials & Supplies
Maidstone Borough Council 2011-4 GBP £189 Materials & Supplies
Maidstone Borough Council 2011-1 GBP £163 Materials & Supplies
Maidstone Borough Council 2010-12 GBP £5 Materials & Supplies
Maidstone Borough Council 2010-11 GBP £92 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.

Outgoings
Business Rates/Property Tax
No properties were found where MULTITRUCK COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTITRUCK COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTITRUCK COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.