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

TRUCKEXPORT LIMITED

HUNSDALE BUSINESS PARK, BROUGH ROAD, BROUGH, HU15 2DB,
Company Registration Number
03767498
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Truckexport Ltd
TRUCKEXPORT LIMITED was founded on 1999-05-10 and has its registered office in Brough. The organisation's status is listed as "Active - Proposal to Strike off". Truckexport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRUCKEXPORT LIMITED
 
Legal Registered Office
HUNSDALE BUSINESS PARK
BROUGH ROAD
BROUGH
HU15 2DB
Other companies in HU6
 
Filing Information
Company Number 03767498
Company ID Number 03767498
Date formed 1999-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB728447411  
Last Datalog update: 2024-04-06 22:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUCKEXPORT 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.
Companies with same name TRUCKEXPORT LIMITED
The following companies were found which have the same name as TRUCKEXPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUCKEXPORT LIMITED Unknown

Company Officers of TRUCKEXPORT LIMITED

Current Directors
Officer Role Date Appointed
ANTONY PHILIP NEWELL
Director 1999-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELINE MARY NEWELL
Company Secretary 1999-06-15 2017-07-28
JOHN FRANCIS BRECKON
Company Secretary 1999-05-10 1999-06-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-10 1999-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY PHILIP NEWELL PLANTRUCK LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
ANTONY PHILIP NEWELL GHOST PROPERTIES LTD Director 2007-03-27 CURRENT 2007-03-15 Active
ANTONY PHILIP NEWELL USEDTRUCK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active - Proposal to Strike off

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
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2023-04-12Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037674980006
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2021-07-24DISS40Compulsory strike-off action has been discontinued
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-21AM20Liquidation in adminsitrtion. Automatic end of case
2020-02-27AM10Administrator's progress report
2019-10-01AM19liquidation-in-administration-extension-of-period
2019-09-04AM10Administrator's progress report
2019-06-11AM07Liquidation creditors meeting
2019-03-07AM10Administrator's progress report
2018-09-20AM10Administrator's progress report
2018-08-06AM19liquidation-in-administration-extension-of-period
2018-02-28AM10Administrator's progress report
2017-10-09AM06Notice of deemed approval of proposals
2017-10-03AM02Liquidation statement of affairs AM02SOA
2017-09-22AM03Statement of administrator's proposal
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM 469 Beverley Road Hull North Humberside HU6 7LD
2017-08-07AM01Appointment of an administrator
2017-07-31TM02Termination of appointment of Angeline Mary Newell on 2017-07-28
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-25AR0110/05/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-07AR0110/05/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037674980006
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-04AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037674980005
2013-12-10AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-04AR0110/05/13 FULL LIST
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-06-20AR0110/05/12 FULL LIST
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-23AR0110/05/11 FULL LIST
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-23AR0110/05/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-05-19363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-05-22363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-05-23363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-08-08363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-06-23363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-07-04363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-11CERTNMCOMPANY NAME CHANGED TONY NEWELL COMMERCIALS LIMITED CERTIFICATE ISSUED ON 11/09/01
2001-06-18363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-06-1888(2)RAD 01/03/01--------- £ SI 99998@1
2001-06-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-04-05225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-16363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-10-08395PARTICULARS OF MORTGAGE/CHARGE
1999-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-13288aNEW SECRETARY APPOINTED
1999-05-11288bSECRETARY RESIGNED
1999-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to TRUCKEXPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-01-31
Appointmen2017-08-01
Fines / Sanctions
No fines or sanctions have been issued against TRUCKEXPORT 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
2014-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-06-22 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-10-07 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 7,997
Creditors Due After One Year 2012-04-30 £ 23,914
Creditors Due Within One Year 2013-04-30 £ 1,438,612
Creditors Due Within One Year 2012-04-30 £ 1,622,366
Provisions For Liabilities Charges 2013-04-30 £ 5,132
Provisions For Liabilities Charges 2012-04-30 £ 10,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TRUCKEXPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 100,000
Called Up Share Capital 2012-04-30 £ 100,000
Current Assets 2013-04-30 £ 3,143,740
Current Assets 2012-04-30 £ 3,308,985
Debtors 2013-04-30 £ 1,974,960
Debtors 2012-04-30 £ 2,198,586
Fixed Assets 2013-04-30 £ 221,642
Fixed Assets 2012-04-30 £ 255,221
Secured Debts 2013-04-30 £ 434,874
Secured Debts 2012-04-30 £ 461,989
Shareholder Funds 2013-04-30 £ 1,913,641
Shareholder Funds 2012-04-30 £ 1,907,572
Stocks Inventory 2013-04-30 £ 1,168,780
Stocks Inventory 2012-04-30 £ 1,110,399
Tangible Fixed Assets 2013-04-30 £ 217,425
Tangible Fixed Assets 2012-04-30 £ 251,004

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRUCKEXPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUCKEXPORT LIMITED
Trademarks
We have not found any records of TRUCKEXPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUCKEXPORT 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 (45190 - Sale of other motor vehicles) as TRUCKEXPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRUCKEXPORT 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.
Import/Export of Goods
Goods imported/exported by TRUCKEXPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2018-07-0087012090Road tractors for semi-trailers, used
2018-03-0087012090Road tractors for semi-trailers, used
2018-02-0087012090Road tractors for semi-trailers, used
2018-01-0087012090Road tractors for semi-trailers, used
2017-04-0087012090Road tractors for semi-trailers, used
2017-04-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2017-03-0084295199Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders)
2017-03-0087012090Road tractors for semi-trailers, used
2017-03-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2017-02-0087012090Road tractors for semi-trailers, used
2017-01-0087012090Road tractors for semi-trailers, used
2016-11-0087012090Road tractors for semi-trailers, used
2016-11-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-10-0087012090Road tractors for semi-trailers, used
2016-09-0087012090Road tractors for semi-trailers, used
2016-08-0087049000Motor vehicles for the transport of goods, with engines other than internal combustion piston engine (excl. dumpers for off-highway use of subheading 8704.10 and special purpose motor vehicles of heading 8705)
2016-07-0087012090Road tractors for semi-trailers, used
2016-06-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-06-0087042399Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-06-0087085035Drive-axles with differential, whether or not provided with other transmission components, and non-driving axles, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20)
2016-05-0087012090Road tractors for semi-trailers, used
2016-05-0087033390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity > 2.500 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-05-0087039090Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with engines other than spark-ignition internal combustion reciprocating piston engine or electric motors (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703,10)
2016-05-0087041010Dumpers for off-highway use, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" or with spark-ignition internal combustion piston engine
2016-05-0087042399Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-03-0087012090Road tractors for semi-trailers, used
2016-03-0087085035Drive-axles with differential, whether or not provided with other transmission components, and non-driving axles, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20)
2016-02-0087012090Road tractors for semi-trailers, used
2016-02-0087039090Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with engines other than spark-ignition internal combustion reciprocating piston engine or electric motors (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703,10)
2016-02-0087041010Dumpers for off-highway use, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" or with spark-ignition internal combustion piston engine
2016-01-0087033390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity > 2.500 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-01-0087041010Dumpers for off-highway use, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" or with spark-ignition internal combustion piston engine
2014-04-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTRUCKEXPORT LIMITEDEvent Date2020-01-31
 
Initiating party Event TypeAppointment of Administrators
Defending partyTRUCKEXPORT LIMITEDEvent Date2017-07-24
In the Manchester District Registry Names and Address of Administrators: Steven Muncaster (IP No. 9446 ) and Sarah Helen Bell (IP No. 9406 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW : Further details contact: The Joint Administrators, Tel: +44 (0) 161 827 9000 . Alternative contact: Tom Bond, Email: Tom.Bond@duffandphelps.com or Tel: 0161 827 9166 . Ag KF41851
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUCKEXPORT 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 TRUCKEXPORT 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.