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

ALLTRUCK PLC

14 PARK ROW, NOTTINGHAM, NG1 6GR,
Company Registration Number
03946534
Public Limited Company
Active

Company Overview

About Alltruck Plc
ALLTRUCK PLC was founded on 2000-03-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Alltruck Plc is a Public Limited Company registered in UNITED KINGDOM 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
ALLTRUCK PLC
 
Legal Registered Office
14 PARK ROW
NOTTINGHAM
NG1 6GR
Other companies in NG18
 
Filing Information
Company Number 03946534
Company ID Number 03946534
Date formed 2000-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 31/08/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB748200738  
Last Datalog update: 2024-04-06 21:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLTRUCK PLC
The accountancy firm based at this address is GB BOOKKEEPING 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 ALLTRUCK PLC
The following companies were found which have the same name as ALLTRUCK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLTRUCK AND EQUIPMENT CO INC Massachusetts Unknown
ALLTRUCK BODIES PTY. LTD. VIC 3175 Active Company formed on the 1991-09-25
ALLTRUCK CRANE REPAIRS & SALES LTD 42 STIRLING STREET DENNY STIRLINGSHIRE FK6 6DJ Active Company formed on the 2014-09-12
ALLTRUCK DISTRIBUTION LIMITED 14 PARK ROW NOTTINGHAM NG1 6GR Active Company formed on the 2001-07-26
ALLTRUCK DIESEL REPAIRS PTY LTD Active Company formed on the 2021-01-18
ALLTRUCK FLEET SOLUTIONS LIMITED 7 ST JOHN STREET MANSFIELD MANSFIELD NOTTINGHAMSHIRE NG18 1QH Dissolved Company formed on the 2001-07-26
ALLTRUCK GROUP LTD 42 STIRLING STREET DENNY FK6 6DJ Active Company formed on the 2017-12-13
ALLTRUCK HIRE LIMITED 14 PARK ROW NOTTINGHAM NG1 6GR Active Company formed on the 2001-07-26
ALLTRUCK PROPERTIES LIMITED 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH Active - Proposal to Strike off Company formed on the 2007-04-26
Alltruck Sales of Colorado, Inc. 2038 1st Avenue Court, Suite #1 Greeley CO 80631 Good Standing Company formed on the 2009-02-23
ALLTRUCK SUPER PTY LTD Active Company formed on the 2013-11-13
ALLTRUCK SERVICE CENTER LTD. 9, rue Case Street Hanwell, NB E3C 2L6 Hanwell New Brunswick E3C 2L6 Unknown Company formed on the 2002-09-27
ALLTRUCK SALES INC Georgia Unknown
ALLTRUCK SALES INC Tennessee Unknown
ALLTRUCK TIRES LLC 5855 SOVEREIGN DR STE B1 HOUSTON TX 77036 Active Company formed on the 2023-12-01
ALLTRUCK USA, LLC 10135 NW 54TH TER DORAL FL 33178 Active Company formed on the 2021-05-24
ALLTRUCK VEHICLE RENTAL LIMITED 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH Active Company formed on the 2007-04-27
ALLTRUCK ZERO LTD 14 PARK ROW NOTTINGHAM NG1 6GR Active Company formed on the 2020-12-06
ALLTRUCKAPP, LLC 10135 NW 54TH TER MIAMI FL 33178 Active Company formed on the 2020-03-13
ALLTRUCKS (ABERDEEN) LTD KIRKWOOD SAUCHEN INVERURIE AB51 7LQ Active Company formed on the 2011-01-24

Company Officers of ALLTRUCK PLC

Current Directors
Officer Role Date Appointed
DEBBIE ANN HALLIDAY
Company Secretary 2000-03-31
DEBBIE ANN HALLIDAY
Director 2000-03-31
PAUL GROSVENOR ROBINSON
Director 2000-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE COATES
Director 2005-07-01 2015-03-31
STEPHEN JOHN STANTON
Director 2012-03-01 2013-10-01
PAUL ALLERA
Director 2008-09-25 2009-11-04
JULIET MAY SMITH
Director 2007-09-03 2009-06-30
ALUN JOHN LETHBRIDGE
Director 2005-07-01 2007-11-30
JAMES ERNEST PALMER VERDIN
Director 2000-05-02 2005-12-31
KEITH REVILL
Director 2000-03-31 2005-06-30
GRAHAM ANDREW BLUNT
Director 2001-12-01 2002-09-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-03-13 2000-03-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-03-13 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBBIE ANN HALLIDAY ALLTRUCK PROPERTIES LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-26 Active - Proposal to Strike off
DEBBIE ANN HALLIDAY ALLTRUCK VEHICLE RENTAL LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-27 Active
DEBBIE ANN HALLIDAY ALLFLEET BODYSHOP SERVICES LIMITED Company Secretary 2007-06-04 CURRENT 2007-05-10 Liquidation
DEBBIE ANN HALLIDAY ALLTRUCK FLEET SOLUTIONS LIMITED Company Secretary 2001-07-26 CURRENT 2001-07-26 Dissolved 2015-11-17
DEBBIE ANN HALLIDAY ALLTRUCK HIRE LIMITED Company Secretary 2001-07-26 CURRENT 2001-07-26 Active
DEBBIE ANN HALLIDAY ALLFLEET ACCIDENT MANAGEMENT SERVICES LIMITED Company Secretary 2001-07-26 CURRENT 2001-07-26 Active
DEBBIE ANN HALLIDAY ALLTRUCK DISTRIBUTION LIMITED Company Secretary 2001-07-26 CURRENT 2001-07-26 Active
DEBBIE ANN HALLIDAY LEICESTERSHIRE CARES LIMITED Director 2014-07-15 CURRENT 2003-09-29 Active
DEBBIE ANN HALLIDAY ALLTRUCK PROPERTIES LIMITED Director 2007-06-04 CURRENT 2007-04-26 Active - Proposal to Strike off
DEBBIE ANN HALLIDAY ALLTRUCK VEHICLE RENTAL LIMITED Director 2007-06-04 CURRENT 2007-04-27 Active
DEBBIE ANN HALLIDAY ALLFLEET BODYSHOP SERVICES LIMITED Director 2007-06-04 CURRENT 2007-05-10 Liquidation
DEBBIE ANN HALLIDAY ALLTRUCK FLEET SOLUTIONS LIMITED Director 2001-07-26 CURRENT 2001-07-26 Dissolved 2015-11-17
DEBBIE ANN HALLIDAY ALLTRUCK HIRE LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
DEBBIE ANN HALLIDAY ALLFLEET ACCIDENT MANAGEMENT SERVICES LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
DEBBIE ANN HALLIDAY ALLTRUCK DISTRIBUTION LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
PAUL GROSVENOR ROBINSON THE PLASTIC BODY COMPANY LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PAUL GROSVENOR ROBINSON I & J BODYSHOP SERVICES LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
PAUL GROSVENOR ROBINSON ALLTRUCK PROPERTIES LIMITED Director 2007-06-04 CURRENT 2007-04-26 Active - Proposal to Strike off
PAUL GROSVENOR ROBINSON ALLTRUCK VEHICLE RENTAL LIMITED Director 2007-06-04 CURRENT 2007-04-27 Active
PAUL GROSVENOR ROBINSON ALLFLEET BODYSHOP SERVICES LIMITED Director 2007-06-04 CURRENT 2007-05-10 Liquidation
PAUL GROSVENOR ROBINSON ALLTRUCK FLEET SOLUTIONS LIMITED Director 2001-07-26 CURRENT 2001-07-26 Dissolved 2015-11-17
PAUL GROSVENOR ROBINSON ALLTRUCK HIRE LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
PAUL GROSVENOR ROBINSON ALLFLEET ACCIDENT MANAGEMENT SERVICES LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
PAUL GROSVENOR ROBINSON ALLTRUCK DISTRIBUTION LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Body Builder (x2)LoughboroughNot Found The requested document was not found on this server. Web Server at alltruckplc.co2016-12-23
Body Builder (x2)LoughboroughYou will play a major part in the building and repair of Alltrucks brilliant trucks and light commercial vehicles. You will know your way round a truck and2016-06-28
Fleet ControllerCroft Ensuring third party agents comply with the agreed service level agreements (SLAs). Support effective communication and negotiation with customers, suppliers...2016-03-11

Jobs results powered by Indeed
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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-09-15REGISTRATION OF A CHARGE / CHARGE CODE 039465340019
2023-07-26FULL ACCOUNTS MADE UP TO 28/02/23
2023-06-27Director's details changed for Mrs Natalie Coates on 2023-06-27
2023-06-27Director's details changed for Mr Ashif Bhayat on 2023-06-27
2023-06-27Director's details changed for Mr Joshua Robinson on 2023-06-27
2023-06-27Director's details changed for Mr David Halliday on 2023-06-27
2023-06-27Director's details changed for Mr Daniel Hillier on 2023-06-27
2023-06-27Director's details changed for Paul Grosvenor Robinson on 2023-06-27
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2022-07-19AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-03-03AP01DIRECTOR APPOINTED MR JOSHUA ROBINSON
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 039465340018
2022-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039465340018
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039465340017
2021-07-26AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-04-14CH01Director's details changed for Mrs Debbie Ann Halliday on 2021-04-09
2021-04-14PSC04Change of details for Mrs Debbie Ann Halliday as a person with significant control on 2021-04-09
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039465340016
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 109500
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039465340015
2016-07-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039465340014
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 109500
2016-03-30AR0113/03/16 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE COATES
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 109500
2015-04-16AR0113/03/15 ANNUAL RETURN FULL LIST
2014-10-07ANNOTATIONPart Admin Removed
2014-08-12AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-12AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 109500
2014-04-10AR0113/03/14 ANNUAL RETURN FULL LIST
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STANTON
2013-09-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-15AR0113/03/13 ANNUAL RETURN FULL LIST
2013-01-10MG01Particulars of a mortgage or charge / charge no: 13
2012-11-09MG01Particulars of a mortgage or charge / charge no: 12
2012-07-09AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-07MG01Particulars of a mortgage or charge / charge no: 8
2012-04-02AR0113/03/12 ANNUAL RETURN FULL LIST
2012-03-07AP01DIRECTOR APPOINTED MR STEPHEN STANTON
2011-06-17AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-24AR0113/03/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-23AR0113/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GROSVENOR ROBINSON / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANN HALLIDAY / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE COATES / 01/10/2009
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / DEBBIE ANN HALLIDAY / 01/10/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLERA
2009-09-0888(2)AD 04/08/09 GBP SI 1000@1=1000 GBP IC 107750/108750
2009-07-15AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JULIET SMITH
2009-03-25363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-09-30288aDIRECTOR APPOINTED MR PAUL ALLERA
2008-08-1888(2)AD 01/05/08 GBP SI 1475@1=1475 GBP IC 106750/108225
2008-05-23AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-04-14363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-12-06288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-2688(2)RAD 01/06/07--------- £ SI 1525@1=1525 £ IC 103750/105275
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-1288(2)RAD 01/05/06--------- £ SI 1650@1=1650 £ IC 102100/103750
2006-03-16363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2005-11-1588(2)RAD 15/09/05--------- £ SI 2100@1=2100 £ IC 100000/102100
2005-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-17MEM/ARTSARTICLES OF ASSOCIATION
2005-10-17123NC INC ALREADY ADJUSTED 19/09/05
2005-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-10-17RES04NC INC ALREADY ADJUSTED 19/09/05
2005-10-17RES04£ NC 100000/120000 19/09
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-06-13AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-09-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/02/04
2004-06-18AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-03-11363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-09-12288bDIRECTOR RESIGNED
2002-05-28AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0233315 Active Licenced property: 17 BAKEWELL ROAD LOUGHBOROUGH GB LE11 5QY. Correspondance address: HUNCOTE ROAD CROFT HOUSE CROFT LEICESTER CROFT GB LE9 3GT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1079596 Active Licenced property: BRUNSWICK ROAD DONALDSON TIMBER ENG COBB WOOD IND EST ASHFORD COBB WOOD IND EST GB TN23 1ED. Correspondance address: HUNCOTE ROAD CROFT HOUSE CROFT LEICESTER CROFT GB LE9 3GT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229172 Active Licenced property: COLWICK INDUSTRIAL ESTATE PRIVATE ROAD 7 NOTTINGHAM GB NG4 2JW. Correspondance address: HUNCOTE ROAD CROFT HOUSE CROFT LEICESTER CROFT GB LE9 3GT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1085051 Active Licenced property: HALLAM FIELDS ROAD DONALDSON TIMBER ENGINEERING ILKESTON GB DE7 4AZ;LOCKSIDE C/O DONALDSON ENG LTD THELWALL LANE WARRINGTON THELWALL LANE GB WA4 1NN. Correspondance address: HUNCOTE ROAD CROFT HOUSE CROFT LEICESTER CROFT GB LE9 3GT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1112540 Active Licenced property: 5 CENTRAL WAY CENTRAL WAY HOUSE WALWORTH INDUSTRIAL ESTATE ANDOVER WALWORTH INDUSTRIAL ESTATE GB SP10 5AN. Correspondance address: HUNCOTE ROAD CROFT HOUSE CROFT LEICESTER CROFT GB LE9 3GT

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 ALLTRUCK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-18 Outstanding SANTANDER ASSET FINANCE PLC
2016-03-23 Outstanding SANTANDER UK PLC
SECURITY ASSIGNMENT 2013-01-10 Outstanding ALDERMORE BANK PLC
CHARGE OVER SUB-HIRE AGREEMENTS 2012-11-09 Outstanding LOMBARD NORTH CENTRAL PLC
SECURITY ASSIGNMENT 2012-05-19 Outstanding ALDERMORE BANK PLC
SECURITY ASSIGNMENT 2012-05-19 Outstanding ALDERMORE BANK PLC
SECURITY AGREEMENT 2012-05-19 Outstanding ALDERMORE BANK PLC
SECURITY ASSIGNMENT 2012-04-07 Outstanding ALDERMORE BANK PLC
A FIRST FIXED CHARGE 2005-03-19 Outstanding DAIMLERCHRYSLER SERVICES UK LIMITED
ASSIGNMENT AND CHARGE 2002-03-30 Outstanding MAN TRANSCOM LIMITED
DEBENTURE 2001-08-14 Outstanding PACCAR FINANCIAL LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 9TH FEBRUARY 2001 ("THE MASTER ASSIGNMENT") 2001-04-27 Outstanding CAPITAL BANK LEASING 4 LIMITED
MASTER ASSIGNMENT 2001-02-20 Outstanding CAPITAL BANK LEASING 1 LIMITED, CAPITAL BANK LEASING 2 LIMITED, CAPITALBANK LEASING 3 LIMITED, CAPITAL BANK LEASING 4 LIMITED, CAPITAL BANK LEASING 5 LIMITED, CAPITALBANK LEASING 6 LIMITED, CAPITAL BANK LEASING 7 LIMITED, CAPITAL BANK LEASING 8 LIMITED,
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER AGREEMENT OF EVEN DATE 2001-02-20 Outstanding CAPITAL BANK LEASING 1 LTD
DEBENTURE 2000-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 ALLTRUCK PLC

Intangible Assets
Patents
We have not found any records of ALLTRUCK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALLTRUCK PLC
Trademarks
We have not found any records of ALLTRUCK PLC registering or being granted any trademarks
Income
Government Income

Government spend with ALLTRUCK PLC

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2014-6 GBP £1,340
Derby City Council 2013-2 GBP £827 Transport Costs
Derby City Council 2012-5 GBP £827 Hire Of Vehicles
Derby City Council 0-0 GBP £22,596 Hire Of Vehicles

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 ALLTRUCK PLC 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 ALLTRUCK PLC 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 ALLTRUCK PLC 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.