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

HEATHROW TRUCK CENTRE LIMITED

LAKESIDE INDUSTRIAL ESTATE, COLNBROOK, BERKSHIRE, SL3 0ED,
Company Registration Number
02067793
Private Limited Company
Active

Company Overview

About Heathrow Truck Centre Ltd
HEATHROW TRUCK CENTRE LIMITED was founded on 1986-10-27 and has its registered office in Berkshire. The organisation's status is listed as "Active". Heathrow Truck Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEATHROW TRUCK CENTRE LIMITED
 
Legal Registered Office
LAKESIDE INDUSTRIAL ESTATE
COLNBROOK
BERKSHIRE
SL3 0ED
Other companies in SL3
 
 
Filing Information
Company Number 02067793
Company ID Number 02067793
Date formed 1986-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB864471503  
Last Datalog update: 2024-07-05 14:47:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHROW TRUCK CENTRE 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 HEATHROW TRUCK CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM THOMSON
Company Secretary 2007-10-09
DAVID NIGEL BIRKMYRE
Director 2007-10-09
PETER GIBBONS
Director 2011-09-01
PAUL ANTHONY IRVING
Director 2009-09-15
HAROLD HUGH MONTGOMERY
Director 2007-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK LEMON
Director 2011-09-01 2016-09-02
JOHN CHARLES CAREY
Director 2007-10-09 2009-01-31
PETER STEFAN ZAK
Company Secretary 2004-03-01 2007-10-09
STUART HEYS
Director 2004-07-07 2007-10-09
MICHAEL ANTON TEMBREULL
Director 2004-10-20 2007-10-09
PETER STEFAN ZAK
Director 2007-09-21 2007-10-09
JAMES GEORGE CARDILLO
Director 1999-10-14 2004-07-07
ADAM FORGHAM FERRINGTON
Company Secretary 1999-10-14 2004-03-01
DANIEL DAVID THOMAS GRICKS
Company Secretary 1997-12-31 1999-10-14
MILES SAMUEL COTTINGHAM
Director 1995-05-12 1999-10-14
DANIEL DAVID THOMAS GRICKS
Director 1997-06-23 1999-10-14
TERENCE CYRIL RUSHFORTH
Director 1995-05-12 1999-10-14
ROBERT PETER WALKER
Director 1996-12-10 1999-10-14
JOHN SEYMOUR ANDERSON
Company Secretary 1995-05-19 1997-12-31
WILLIAM STRUAN FERGUSON WILEY
Director 1996-12-10 1997-09-02
DAVID PAUL WHINYATES
Director 1995-05-12 1996-12-10
DAVID PAUL WHINYATES
Company Secretary 1994-04-30 1995-05-19
JOHN RICHARD ALLEN
Director 1991-07-05 1995-05-12
PETER JOHN RADLEY
Director 1991-07-05 1995-05-12
MICHAEL JAMES ROY CROOME
Company Secretary 1991-07-05 1994-04-29
NICOLAS WESTON VALE
Director 1991-07-05 1991-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM THOMSON INTERCOUNTY TRUCK AND VAN LIMITED Company Secretary 2009-08-17 CURRENT 2002-10-25 Active
ALAN WILLIAM THOMSON DUKES TRANSPORT (CRAIGAVON) LIMITED Company Secretary 2008-10-01 CURRENT 1971-02-12 Active
ALAN WILLIAM THOMSON SCOTIA PLANT LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Active
ALAN WILLIAM THOMSON SOUTHERN PLANT LTD Company Secretary 2007-09-28 CURRENT 2007-01-29 Active
ALAN WILLIAM THOMSON LOCH LOSSIT LIMITED Company Secretary 2007-03-15 CURRENT 1955-10-04 Active - Proposal to Strike off
ALAN WILLIAM THOMSON EAST WEST TRANSPORT LIMITED Company Secretary 2006-10-01 CURRENT 1978-05-26 Active
ALAN WILLIAM THOMSON EURO TRAILER (SALES) LIMITED Company Secretary 2006-09-08 CURRENT 1962-01-11 Active - Proposal to Strike off
ALAN WILLIAM THOMSON EUROFLEET RENTAL LIMITED Company Secretary 2006-09-08 CURRENT 1964-12-01 Active
ALAN WILLIAM THOMSON SLEATOR PLANT LIMITED Company Secretary 2006-07-01 CURRENT 1996-10-10 Active
ALAN WILLIAM THOMSON MONTGOMERY TRANSPORT 88 LIMITED Company Secretary 2006-07-01 CURRENT 1998-04-03 Active
ALAN WILLIAM THOMSON BALLYVESEY HOLDINGS LIMITED Company Secretary 2006-07-01 CURRENT 1995-06-12 Active
ALAN WILLIAM THOMSON MONTGOMERY DEVELOPMENTS LIMITED Company Secretary 2006-07-01 CURRENT 1981-01-29 Active
DAVID NIGEL BIRKMYRE FALCON VEHICLE SOLUTIONS LIMITED Director 2017-10-04 CURRENT 1990-05-24 Active
DAVID NIGEL BIRKMYRE CVS FERRARI LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
DAVID NIGEL BIRKMYRE TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
DAVID NIGEL BIRKMYRE MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
DAVID NIGEL BIRKMYRE SAPPHIRE VEHICLE SERVICES LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
DAVID NIGEL BIRKMYRE CLARECOLLIN LTD Director 2007-03-30 CURRENT 2007-03-30 Active
DAVID NIGEL BIRKMYRE INTERCOUNTY TRUCK AND VAN LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID NIGEL BIRKMYRE BALLYVESEY HOLDINGS LIMITED Director 2000-10-01 CURRENT 1995-06-12 Active
DAVID NIGEL BIRKMYRE NORWEST VEHICLE SYSTEMS LIMITED Director 1997-02-13 CURRENT 1997-01-23 Active
DAVID NIGEL BIRKMYRE CENTURION TRUCK RENTAL LTD Director 1995-02-02 CURRENT 1948-01-28 Active
DAVID NIGEL BIRKMYRE WEST PENNINE TRUCKS LIMITED Director 1994-12-30 CURRENT 1991-11-22 Active
PAUL ANTHONY IRVING CVS FERRARI LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
PAUL ANTHONY IRVING DGC LIMITED Director 2011-09-01 CURRENT 1990-12-04 Active
PAUL ANTHONY IRVING MORGAN ELLIOTT GROUP LIMITED Director 2011-09-01 CURRENT 1983-12-06 Active
HAROLD HUGH MONTGOMERY D.M.C. TRAILERS LIMITED Director 2015-12-23 CURRENT 2000-06-08 Active
HAROLD HUGH MONTGOMERY TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY UK PROPERTIES LIMITED Director 2013-12-11 CURRENT 2013-12-10 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
HAROLD HUGH MONTGOMERY MIDLANDS WAREHOUSING LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
HAROLD HUGH MONTGOMERY PLANTLINK LIMITED Director 2012-09-14 CURRENT 2006-02-17 Active
HAROLD HUGH MONTGOMERY NORWEST PLANT LIMITED Director 2012-05-01 CURRENT 2011-12-22 Active
HAROLD HUGH MONTGOMERY CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED Director 2012-04-30 CURRENT 2012-03-29 Active
HAROLD HUGH MONTGOMERY MALLUSK BUSINESS PARK LIMITED Director 2012-03-26 CURRENT 2007-06-14 Active
HAROLD HUGH MONTGOMERY MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
HAROLD HUGH MONTGOMERY DGC LIMITED Director 2010-09-03 CURRENT 1990-12-04 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT GROUP LIMITED Director 2010-09-03 CURRENT 1983-12-06 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT LIMITED Director 2010-09-03 CURRENT 1975-01-14 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY ROCKMOUNT VEHICLE MAINTENANCE LIMITED Director 2010-06-18 CURRENT 2010-04-06 Active
HAROLD HUGH MONTGOMERY SAPPHIRE VEHICLE SERVICES LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED Director 2009-10-30 CURRENT 2007-02-07 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY LLOYDS TSB MONTRACON LIMITED Director 2009-01-31 CURRENT 1987-05-28 Dissolved 2016-05-02
HAROLD HUGH MONTGOMERY BALLYVESEY RECYCLING SOLUTIONS LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
HAROLD HUGH MONTGOMERY SCOTIA PLANT LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
HAROLD HUGH MONTGOMERY SOUTHERN PLANT LTD Director 2007-01-29 CURRENT 2007-01-29 Active
HAROLD HUGH MONTGOMERY PLANT DIRECT LIMITED Director 2003-08-14 CURRENT 2002-12-06 Active
HAROLD HUGH MONTGOMERY MONTGOMERY DISTRIBUTION LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY MONTGOMERY REFRIGERATED LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY DUKES TRANSPORT (CRAIGAVON) LIMITED Director 2002-11-14 CURRENT 1971-02-12 Active
HAROLD HUGH MONTGOMERY INTERCOUNTY TRUCK AND VAN LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT 88 LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
HAROLD HUGH MONTGOMERY NORWEST VEHICLE SYSTEMS LIMITED Director 1997-02-13 CURRENT 1997-01-23 Active
HAROLD HUGH MONTGOMERY JAF DEVELOPMENTS LIMITED Director 1995-09-29 CURRENT 1995-09-29 Active
HAROLD HUGH MONTGOMERY BALLYVESEY HOLDINGS LIMITED Director 1995-06-12 CURRENT 1995-06-12 Active
HAROLD HUGH MONTGOMERY WEST PENNINE TRUCKS LIMITED Director 1994-12-30 CURRENT 1991-11-22 Active
HAROLD HUGH MONTGOMERY MONTRACON (REFRIGERATED VEHICLES) LTD Director 1992-02-23 CURRENT 1971-07-27 Dissolved 2014-06-15
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE AUCTIONS LIMITED Director 1992-02-23 CURRENT 1975-10-30 Active
HAROLD HUGH MONTGOMERY EURO TRAILER (SALES) LIMITED Director 1992-02-22 CURRENT 1962-01-11 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY EUROFLEET RENTAL LIMITED Director 1992-02-22 CURRENT 1964-12-01 Active
HAROLD HUGH MONTGOMERY CENTURION TRUCK RENTAL LTD Director 1992-02-21 CURRENT 1948-01-28 Active
HAROLD HUGH MONTGOMERY MONTRACON LIMITED Director 1991-02-23 CURRENT 1963-03-21 Active
HAROLD HUGH MONTGOMERY LOCH LOSSIT LIMITED Director 1989-07-10 CURRENT 1955-10-04 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1984-07-13 CURRENT 1984-07-13 Active
HAROLD HUGH MONTGOMERY BALLYEARL BUSINESS PARK LIMITED Director 1983-06-09 CURRENT 1983-06-09 Dissolved 2014-06-13
HAROLD HUGH MONTGOMERY OLD BALLYVESEY HOLDINGS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY DEVELOPMENTS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TANK SERVICES LIMITED Director 1980-03-20 CURRENT 1980-03-20 Active
HAROLD HUGH MONTGOMERY EAST WEST TRANSPORT LIMITED Director 1978-05-26 CURRENT 1978-05-26 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1978-03-14 CURRENT 1978-03-14 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
2024-06-29FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-13Appointment of Mr James Alexander Darragh as company secretary on 2024-03-01
2024-02-26CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-09-25Second filing of director appointment of Mr Peter Gibbons
2023-09-22DIRECTOR APPOINTED MR LUKE MASON
2023-09-22DIRECTOR APPOINTED MR RICHARD EDWARD LEONARD
2023-06-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-27Termination of appointment of Simon Rodger on 2023-04-27
2023-03-13CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY IRVING
2022-07-21AP03Appointment of Mr Simon Rodger as company secretary on 2022-07-08
2022-07-21TM02Termination of appointment of Simon Rodger on 2022-07-08
2022-06-30CH01Director's details changed for Mr Paul Anthony Irving on 2022-06-30
2022-05-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HUGH MONTGOMERY
2020-10-09TM02Termination of appointment of Harold Hugh Montgomery on 2020-09-25
2020-10-09AP03Appointment of Mr Simon Rodger as company secretary on 2020-09-25
2020-06-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-02AP01DIRECTOR APPOINTED MR COLIN JOHN HUGH MONTGOMERY
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL BIRKMYRE
2019-07-26AUDAUDITOR'S RESIGNATION
2019-06-26AAMDAmended full accounts made up to 2018-09-30
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-07TM02Termination of appointment of Alan William Thomson on 2019-02-06
2019-02-07AP03Appointment of Mr Harold Hugh Montgomery as company secretary on 2019-02-06
2018-06-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK LEMON
2016-06-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-29AR0126/02/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-04AR0126/02/15 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-10AR0126/02/14 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27AR0126/02/13 ANNUAL RETURN FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-06AR0126/02/12 ANNUAL RETURN FULL LIST
2011-11-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
2011-09-26AP01DIRECTOR APPOINTED MR PETER GIBBONS
2011-09-14AP01DIRECTOR APPOINTED MR ANDREW MARK LEMON
2011-04-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-15AR0126/02/11 FULL LIST
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 12
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-31AR0126/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY IRVING / 01/01/2010
2009-09-25288aDIRECTOR APPOINTED MR PAUL ANTHONY IRVING
2009-04-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-16363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN CAREY
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-25AUDAUDITOR'S RESIGNATION
2008-02-28363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TEMBREULL
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW SECRETARY APPOINTED
2007-10-11225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: MANCHES LLP 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11ELRESS386 DISP APP AUDS 15/05/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: CROSTON ROAD LEYLAND LANCASHIRE PR26 6LZ
2006-06-08ELRESS386 DISP APP AUDS 15/05/06
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 26/02/04; NO CHANGE OF MEMBERS; AMEND
2005-03-16363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-25288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-17288aNEW SECRETARY APPOINTED
2004-03-17288bSECRETARY RESIGNED
2004-03-11363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-25363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS; AMEND
2003-03-17363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-08363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0218122 Active Licenced property: LAKESIDE INDUSTRIAL ESTATE SPEDITON PARK COLNBROOK BY PASS COLNBROOK SLOUGH COLNBROOK BY PASS GB SL3 0ED. Correspondance address: COLNBROOK BY PASS LAKESIDE INDUSTRIAL ESTATE COLNBROOK SLOUGH COLNBROOK GB SL3 0ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0218122 Active Licenced property: LAKESIDE INDUSTRIAL ESTATE SPEDITON PARK COLNBROOK BY PASS COLNBROOK SLOUGH COLNBROOK BY PASS GB SL3 0ED. Correspondance address: COLNBROOK BY PASS LAKESIDE INDUSTRIAL ESTATE COLNBROOK SLOUGH COLNBROOK GB SL3 0ED

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 HEATHROW TRUCK CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-09-21 Outstanding NORTHERN BANK LIMITED
DEBENTURE 2007-10-17 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2005-03-12 Outstanding IPM PERSONAL PENSION TRUSTEES LIMITED
MORTGAGE 1995-12-28 Satisfied N M ROTHSCHILD & SONS LIMITED
DEBENTURE 1995-05-12 Satisfied N M ROTHSCHILD & SONS LIMITED
COLLATERAL DEBENTURE 1995-05-12 Satisfied 3I GROUP PLC
COLLATERAL DEBENTURE 1995-05-12 Satisfied ROYAL BANK INVESTMENTS LIMITED
LEGAL CHARGE 1994-07-15 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF LIFE POLICY 1994-06-17 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1993-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1993-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FIXED AND FLOATING CHARGE 1988-03-29 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1987-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30

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 HEATHROW TRUCK CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of HEATHROW TRUCK CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HEATHROW TRUCK CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEATHROW TRUCK CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-1 GBP £550 STOCK Purchases
Thurrock Council 2016-7 GBP £471 STOCK Purchases
Thurrock Council 2016-4 GBP £203 STOCK Purchases
Thurrock Council 2016-3 GBP £647 STOCK Purchases
Thurrock Council 2015-11 GBP £103 Stock Items
Thurrock Council 2015-10 GBP £450 Stock Items
Thurrock Council 2015-7 GBP £672 Stock Items
Sevenoaks District Council 2015-4 GBP £29,088
Oxford City Council 2015-1 GBP £685 FLEETPLAN Reference O006 | 90051814
London Borough of Hounslow 2015-1 GBP £573 EQUIPMENT,FURNITURE, MATERIALS
Oxford City Council 2014-12 GBP £538 FLEETPLAN Reference O006 | 90050158
Thurrock Council 2014-12 GBP £94 Stock Items
Thurrock Council 2014-11 GBP £182 Stock Items
London Borough of Hounslow 2014-10 GBP £4,275 EQUIPMENT,FURNITURE, MATERIALS
Dacorum Borough Council 2014-10 GBP £767
Thurrock Council 2014-10 GBP £342 Stock Items
Oxford City Council 2014-10 GBP £2,310 FLEETPLAN Reference O006 | 90046362
Dacorum Borough Council 2014-9 GBP £860
Thurrock Council 2014-9 GBP £478 Stock Items
Thurrock Council 2014-8 GBP £3,266
Thurrock Council 2014-7 GBP £483
Thurrock Council 2014-6 GBP £874
Dacorum Borough Council 2014-5 GBP £1,084
Thurrock Council 2014-5 GBP £602
Dacorum Borough Council 2014-4 GBP £2,526
Oxford City Council 2014-2 GBP £78,912 FLEETPLAN Reference O006 | 1003827
Dacorum Borough Council 2014-2 GBP £566
Oxford City Council 2014-1 GBP £3,164 FLEETPLAN Reference O006 | 90032538
Dacorum Borough Council 2014-1 GBP £450
Hounslow Council 2013-12 GBP £1,577
Oxford City Council 2013-12 GBP £676 FLEETPLAN Reference O006 | 90030300
Hounslow Council 2013-11 GBP £1,400
Hounslow Council 2013-10 GBP £1,150
Oxford City Council 2013-9 GBP £502 FLEETPLAN Reference O006 | 90026546
Oxford City Council 2013-8 GBP £1,015 FLEETPLAN Reference O006 | 90024507
Dacorum Borough Council 2013-8 GBP £1,805
Dacorum Borough Council 2013-7 GBP £510
Oxford City Council 2013-6 GBP £616 FLEETPLAN Reference O006 | 90022324
Dacorum Borough Council 2013-5 GBP £1,145
Oxford City Council 2013-5 GBP £11,625 FLEETPLAN Reference O006 | 1002135
Oxford City Council 2013-3 GBP £26,723 FLEETPLAN Reference O006 | 90017467
Hounslow Council 2013-3 GBP £198,660
Oxford City Council 2013-2 GBP £620 FLEETPLAN Reference O006 | 90013703
Oxford City Council 2013-1 GBP £4,552 FLEETPLAN Reference O006 | 90013767
Oxford City Council 2012-12 GBP £1,764 FLEETPLAN Reference O006 | 90013789
Oxford City Council 2012-10 GBP £1,898 FLEETPLAN Reference O006 | 90010903
Oxford City Council 2012-9 GBP £600 FLEETPLAN Reference O006 | 90010321
Dacorum Borough Council 2012-9 GBP £925
Oxford City Council 2012-8 GBP £2,208 FLEETPLAN Reference O006 | 90009072
Dacorum Borough Council 2012-7 GBP £2,359
Oxfordshire County Council 2012-6 GBP £450 Transport Related
Dacorum Borough Council 2012-5 GBP £43,226
Hounslow Council 2012-5 GBP £447
Hounslow Council 2012-4 GBP £550
Dacorum Borough Council 2012-4 GBP £488
Dacorum Borough Council 2012-1 GBP £1,051
Oxfordshire County Council 2011-12 GBP £550 Transport Related
Oxford City Council 2011-9 GBP £147,064 FLEETPLAN Reference O006 | 926726/PAR
Dacorum Borough Council 2011-6 GBP £912
Dacorum Borough Council 2011-5 GBP £7,370
Dacorum Borough Council 2011-2 GBP £463
Reading Borough Council 2010-3 GBP £18,369

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 HEATHROW TRUCK CENTRE 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 HEATHROW TRUCK CENTRE 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 HEATHROW TRUCK CENTRE 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.