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

TRUCK SPECIALISTS LIMITED

UNIT D, SINFIN LANE INDUSTRIAL ESTATE, DERBY, DERBYSHIRE, DE24 9GL,
Company Registration Number
04578320
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Truck Specialists Ltd
TRUCK SPECIALISTS LIMITED was founded on 2002-10-31 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Truck Specialists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRUCK SPECIALISTS LIMITED
 
Legal Registered Office
UNIT D
SINFIN LANE INDUSTRIAL ESTATE
DERBY
DERBYSHIRE
DE24 9GL
Other companies in DE24
 
Filing Information
Company Number 04578320
Company ID Number 04578320
Date formed 2002-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 19:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUCK SPECIALISTS 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 TRUCK SPECIALISTS LIMITED
The following companies were found which have the same name as TRUCK SPECIALISTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUCK SPECIALISTS, CORP 9140 FONTAINEBLEAU BLVD MIAMI FL 33172 Inactive Company formed on the 2017-03-09

Company Officers of TRUCK SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL STAMPS
Company Secretary 2012-01-09
ALISTER JOHN MUIRHEAD
Director 2007-11-09
RICHARD MICHAEL STAMPS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WAKE
Director 2007-11-09 2015-04-01
ROBERT WAKE
Company Secretary 2007-11-09 2012-01-09
JEAN DIACK
Company Secretary 2002-10-31 2007-11-09
GORDON DAVID MARTIN DIACK
Director 2002-10-31 2007-11-09
JEAN DIACK
Director 2004-11-01 2007-11-09
BTC (SECRETARIES) LIMITED
Nominated Secretary 2002-10-31 2002-10-31
BTC (DIRECTORS) LTD
Nominated Director 2002-10-31 2002-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTER JOHN MUIRHEAD WASTE EQUIPMENT RENTALS LIMITED Director 2003-11-21 CURRENT 1983-04-22 Active
ALISTER JOHN MUIRHEAD CASTLE CONTAINER SERVICES LIMITED Director 2001-04-04 CURRENT 1995-07-27 Active
ALISTER JOHN MUIRHEAD RAMSHORN LIMITED Director 1999-07-30 CURRENT 1999-05-26 Active
ALISTER JOHN MUIRHEAD RANDALLS FABRICATIONS LIMITED Director 1995-09-28 CURRENT 1977-05-03 Active
ALISTER JOHN MUIRHEAD SKIP UNITS LIMITED Director 1995-09-21 CURRENT 1995-06-14 Active
ALISTER JOHN MUIRHEAD WASTE EQUIPMENT LIMITED Director 1991-01-02 CURRENT 1976-07-16 Active
RICHARD MICHAEL STAMPS CASTLE CONTAINER SERVICES LIMITED Director 2015-04-01 CURRENT 1995-07-27 Active
RICHARD MICHAEL STAMPS SKIP UNITS LIMITED Director 2015-04-01 CURRENT 1995-06-14 Active
RICHARD MICHAEL STAMPS WASTE EQUIPMENT LIMITED Director 2015-04-01 CURRENT 1976-07-16 Active
RICHARD MICHAEL STAMPS RANDALLS FABRICATIONS LIMITED Director 2015-04-01 CURRENT 1977-05-03 Active
RICHARD MICHAEL STAMPS WASTE EQUIPMENT RENTALS LIMITED Director 2015-04-01 CURRENT 1983-04-22 Active
RICHARD MICHAEL STAMPS RAMSHORN LIMITED Director 2013-01-24 CURRENT 1999-05-26 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
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-04Application to strike the company off the register
2023-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-16DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH
2022-11-16DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON
2022-11-16AP01DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-20PSC05Change of details for Stamps Holdings Ltd as a person with significant control on 2022-10-19
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-01-04PSC05Change of details for Stamps Holdings Ltd as a person with significant control on 2020-12-18
2021-01-04CH01Director's details changed for Mr Richard Michael Stamps on 2020-12-18
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-06-06PSC02Notification of Stamps Holdings Ltd as a person with significant control on 2019-03-15
2019-06-06PSC07CESSATION OF RAMSHORN LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045783200007
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER JOHN MUIRHEAD
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-08AP01DIRECTOR APPOINTED MR MARTIN HAMPSON
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045783200006
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR RICHARD MICHAEL STAMPS
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKE
2015-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0131/10/14 ANNUAL RETURN FULL LIST
2014-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-31AR0131/10/12 ANNUAL RETURN FULL LIST
2012-08-02MG01Particulars of a mortgage or charge / charge no: 5
2012-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-01-24AP03Appointment of Mr Richard Michael Stamps as company secretary
2012-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WAKE
2011-11-21AR0131/10/11 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-11-22AR0131/10/10 FULL LIST
2010-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-25AR0131/10/09 FULL LIST
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-12225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08
2008-01-09363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-02-0988(2)RAD 04/11/02--------- £ SI 1@1
2006-01-30363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS; AMEND
2006-01-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS; AMEND
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-30363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-11-12288aNEW SECRETARY APPOINTED
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY
2002-11-1288(2)RAD 04/11/02--------- £ SI 1@1=1 £ IC 1/2
2002-11-05288bSECRETARY RESIGNED
2002-11-05288bDIRECTOR RESIGNED
2002-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRUCK SPECIALISTS 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 TRUCK SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-08-02 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 2007-08-23 Satisfied SCANIA FINANCE GREAT BRITAIN LIMITED
CHARGE OF DEPOSIT 2005-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-01 Satisfied PACCAAR FINANCIAL LIMITED
DEBENTURE 2004-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TRUCK SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUCK SPECIALISTS LIMITED
Trademarks
We have not found any records of TRUCK SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUCK SPECIALISTS 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 (32990 - Other manufacturing n.e.c.) as TRUCK SPECIALISTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where TRUCK SPECIALISTS 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 TRUCK SPECIALISTS 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 TRUCK SPECIALISTS 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.