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

THOMAS'S TRUCK RENTAL LIMITED

THOMASS BUSINESS CENTRE, ATLAS TRADING ESTATE, BROOKVALE ROAD WITTON, BIRMINGHAM, B6 7EX,
Company Registration Number
03124533
Private Limited Company
Active

Company Overview

About Thomas's Truck Rental Ltd
THOMAS'S TRUCK RENTAL LIMITED was founded on 1995-11-10 and has its registered office in Brookvale Road Witton. The organisation's status is listed as "Active". Thomas's Truck Rental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THOMAS'S TRUCK RENTAL LIMITED
 
Legal Registered Office
THOMASS BUSINESS CENTRE
ATLAS TRADING ESTATE
BROOKVALE ROAD WITTON
BIRMINGHAM
B6 7EX
Other companies in B6
 
Filing Information
Company Number 03124533
Company ID Number 03124533
Date formed 1995-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 07:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS'S TRUCK RENTAL 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 THOMAS'S TRUCK RENTAL LIMITED

Current Directors
Officer Role Date Appointed
TERESA MONICA THOMAS
Company Secretary 1995-11-10
JULIE TERESA ATKINSON
Director 1999-05-11
STEVEN ALAN THOMAS
Director 1999-05-11
TERESA MONICA THOMAS
Director 1995-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN EDWARD THOMAS
Director 1995-11-10 2002-06-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-11-10 1995-11-10
WATERLOW NOMINEES LIMITED
Nominated Director 1995-11-10 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA MONICA THOMAS THOMAS'S GROUP (BIRMINGHAM) LIMITED Company Secretary 1991-01-31 CURRENT 1984-10-18 Active
JULIE TERESA ATKINSON A & T STORAGE SOLUTIONS LIMITED Director 2017-12-15 CURRENT 2012-03-29 Active
JULIE TERESA ATKINSON HOME FEELING LIMITED Director 2017-12-15 CURRENT 2015-05-06 Active
JULIE TERESA ATKINSON POPPY GRAPHIX LIMITED Director 2016-10-31 CURRENT 1987-12-29 Active - Proposal to Strike off
JULIE TERESA ATKINSON TGH MIDLANDS LTD Director 2014-10-30 CURRENT 2014-10-28 Active
JULIE TERESA ATKINSON J & S PROPERTY DEVELOPMENT LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-05-09
JULIE TERESA ATKINSON THOMAS'S VEHICLE SOLUTIONS LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active
JULIE TERESA ATKINSON LETSRENTATRUCK.COM LIMITED Director 2001-08-31 CURRENT 2001-08-31 Active
JULIE TERESA ATKINSON THOMAS'S GROUP (BIRMINGHAM) LIMITED Director 1999-05-11 CURRENT 1984-10-18 Active
STEVEN ALAN THOMAS POPPY GRAPHIX LIMITED Director 2016-10-31 CURRENT 1987-12-29 Active - Proposal to Strike off
STEVEN ALAN THOMAS TRUCKSPORT PROMOTIONS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
STEVEN ALAN THOMAS TGH MIDLANDS LTD Director 2014-10-28 CURRENT 2014-10-28 Active
STEVEN ALAN THOMAS J & S PROPERTY DEVELOPMENT LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-05-09
STEVEN ALAN THOMAS THOMAS'S VEHICLE SOLUTIONS LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active
STEVEN ALAN THOMAS LETSRENTATRUCK.COM LIMITED Director 2001-08-31 CURRENT 2001-08-31 Active
STEVEN ALAN THOMAS THOMAS'S GROUP (BIRMINGHAM) LIMITED Director 1999-05-11 CURRENT 1984-10-18 Active
TERESA MONICA THOMAS TGH MIDLANDS LTD Director 2014-10-30 CURRENT 2014-10-28 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
2023-07-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-07-06AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-08-03CH01Director's details changed for Mr Steven Alan Thomas on 2021-08-03
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-07-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-07-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-10AR0110/11/15 ANNUAL RETURN FULL LIST
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-10AR0110/11/14 ANNUAL RETURN FULL LIST
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TERESA ATKINSON / 28/10/2014
2014-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERESA MONICA THOMAS on 2014-10-28
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MONICA THOMAS / 28/10/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN THOMAS / 28/10/2014
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-23AR0110/11/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0110/11/12 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0110/11/11 ANNUAL RETURN FULL LIST
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0110/11/10 ANNUAL RETURN FULL LIST
2010-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2009-12-22AR0110/11/09 ANNUAL RETURN FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN THOMAS / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TERESA ATKINSON / 01/12/2009
2009-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-02-16RES01ADOPT ARTICLES 10/02/2009
2008-11-27363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE ATKINSON / 10/11/2008
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-06363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-05-19363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-23363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-04-06288cDIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-12-13363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-08288bDIRECTOR RESIGNED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-10-30395PARTICULARS OF MORTGAGE/CHARGE
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-29287REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 219 ELECTRIC AVENUE BIRMINGHAM WEST MIDLANDS B6 7DE
2000-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-11-07395PARTICULARS OF MORTGAGE/CHARGE
2000-10-16395PARTICULARS OF MORTGAGE/CHARGE
2000-09-22395PARTICULARS OF MORTGAGE/CHARGE
2000-09-09395PARTICULARS OF MORTGAGE/CHARGE
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
2000-04-26AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-02-26395PARTICULARS OF MORTGAGE/CHARGE
1999-11-22363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-11-17395PARTICULARS OF MORTGAGE/CHARGE
1999-11-08395PARTICULARS OF MORTGAGE/CHARGE
1999-05-27ORES04£ NC 100/1000000 11/0
1999-05-27123NC INC ALREADY ADJUSTED 11/05/99
1999-05-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/99
1999-05-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to THOMAS'S TRUCK RENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 THOMAS'S TRUCK RENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON HIRING AGREEMENTS 2002-05-14 Outstanding FCE BANK PLC
FLOATING CHARGE 2002-04-05 Outstanding LLOYDS UDT LEASING LIMITED
SECURITY ASSIGNMENT 2002-01-31 Outstanding GE CAPITAL EQUIPMENT FINANCE LTD
DEBENTURE 2001-10-30 Outstanding LLOYDS TSB BANK PLC
FIRST FIXED CHARGE 2000-11-07 Outstanding DAIMLER CHRYSLER FINANCIAL SERVICES (DEBRIS) LIMITED
ASSIGNMENT AND CHARGE 2000-10-16 Outstanding MAN TRANSCOM LIMITED
CHARGE OVER SUB-HIRE AGREEMENT 2000-09-22 Outstanding DIAMOND FINANCE (UK) LTD.
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2000-09-09 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
FIXED CHARGE 2000-07-26 Outstanding SCANIA FINANCE GREAT BRITAIN LIMITED
CHARGE OVER SUB-LEASE AND SUB-LEASE RENTALS 2000-05-24 Outstanding ASSOCIATES COMMERCIAL CORPORATION LIMITED
CHARGE OVER SUB-LEASE AND SUB-LEASE RENTALS 2000-05-11 Outstanding ASSOCIATES COMMERCIAL CORPORATION LTD
CHARGE OVER SUB-LEASE & SUB-LEASE RENTALS 2000-04-21 Outstanding ASSOCIATES COMMERCIAL CORPORATION LIMITED
CHARGE OVER SUB-HIRE & SUB-HIRE RENTALS 2000-04-21 Outstanding ASSOCIATES CAPITAL CORPORATION LIMITED
DEBENTURE OVER CONTRACT HIRE AND LEASING AGREEMENTS 2000-03-01 Outstanding HITACHI CREDIT (UK) PLC
FLOATING CHARGE 2000-02-26 Outstanding GE CAPITAL EQUIPMENT FINANCE LIMITED
DEBENTURE 1999-11-17 Outstanding ASSOCIATES COMMERCIAL CORPORATION LIMITED
FLOATING CHARGE 1999-11-08 Outstanding G E CAPITAL EQUIPMENT FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 THOMAS'S TRUCK RENTAL LIMITED

Intangible Assets
Patents
We have not found any records of THOMAS'S TRUCK RENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS'S TRUCK RENTAL LIMITED
Trademarks
We have not found any records of THOMAS'S TRUCK RENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS'S TRUCK RENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as THOMAS'S TRUCK RENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS'S TRUCK RENTAL 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 THOMAS'S TRUCK RENTAL 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 THOMAS'S TRUCK RENTAL 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.