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

TRUCKHAVEN (CARNFORTH) LIMITED

4 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT,
Company Registration Number
04946187
Private Limited Company
Active

Company Overview

About Truckhaven (carnforth) Ltd
TRUCKHAVEN (CARNFORTH) LIMITED was founded on 2003-10-28 and has its registered office in Bagshot. The organisation's status is listed as "Active". Truckhaven (carnforth) Limited is a Private Limited Company registered in ENGLAND 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
TRUCKHAVEN (CARNFORTH) LIMITED
 
Legal Registered Office
4 THE DEANS
BRIDGE ROAD
BAGSHOT
SURREY
GU19 5AT
Other companies in KT17
 
Filing Information
Company Number 04946187
Company ID Number 04946187
Date formed 2003-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
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 TRUCKHAVEN (CARNFORTH) 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 TRUCKHAVEN (CARNFORTH) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STUART HASTINGS
Director 2003-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
LUBKA HALLAM
Company Secretary 2005-07-01 2007-02-08
DANIEL PETER WHITE
Company Secretary 2003-10-28 2005-07-01
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-10-28 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STUART HASTINGS CROMWELL (2003) LIMITED Director 2004-06-24 CURRENT 2004-06-22 Active
MICHAEL STUART HASTINGS BLACKFRIARS SECURITIES (BRIGHTON) LIMITED Director 2000-08-18 CURRENT 2000-04-28 Active
MICHAEL STUART HASTINGS ALBEMARLE SECURITIES LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
MICHAEL STUART HASTINGS CROMWELL (AMF) LIMITED Director 1999-10-21 CURRENT 1999-10-21 Active - Proposal to Strike off
MICHAEL STUART HASTINGS CROMWELL (EGHAM) LIMITED Director 1999-01-18 CURRENT 1999-01-18 Active
MICHAEL STUART HASTINGS GREENFIELD PROPERTY DEVELOPMENTS LIMITED Director 1998-03-03 CURRENT 1998-02-26 Active
MICHAEL STUART HASTINGS CROMWELL (WANDSWORTH) LIMITED Director 1997-10-01 CURRENT 1997-08-11 Active
MICHAEL STUART HASTINGS CROMWELL FARMS LIMITED Director 1991-06-20 CURRENT 1962-04-11 Active - Proposal to Strike off
MICHAEL STUART HASTINGS CROMWELL INVESTMENTS (RICHMOND) LIMITED Director 1991-06-20 CURRENT 1963-10-29 Active
MICHAEL STUART HASTINGS CROMWELL INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1965-03-30 Active
MICHAEL STUART HASTINGS CROMWELL HOLDINGS LIMITED Director 1991-06-20 CURRENT 1983-03-21 Active
MICHAEL STUART HASTINGS AGERSWISE INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1961-11-20 Active - Proposal to Strike off
MICHAEL STUART HASTINGS A.T.CHOWN & CO.LIMITED Director 1991-06-20 CURRENT 1952-06-19 Active
MICHAEL STUART HASTINGS KEPTAN PROPERTIES LIMITED Director 1991-06-20 CURRENT 1976-11-30 Active - Proposal to Strike off
MICHAEL STUART HASTINGS RIDGE COURT STUD LIMITED(THE) Director 1991-06-20 CURRENT 1966-05-25 Active - Proposal to Strike off
MICHAEL STUART HASTINGS PRECIOUS METAL COIN COMPANY LIMITED Director 1991-06-20 CURRENT 1974-08-09 Active
MICHAEL STUART HASTINGS STONPLAN LIMITED Director 1991-06-20 CURRENT 1958-08-29 Active
MICHAEL STUART HASTINGS RICHMOND SECURITIES LIMITED Director 1991-06-20 CURRENT 1975-05-19 Active
MICHAEL STUART HASTINGS KEMPLETYNE LIMITED Director 1991-06-20 CURRENT 1969-12-10 Active
MICHAEL STUART HASTINGS LAVENDOU STUD FARM LIMITED Director 1991-06-07 CURRENT 1962-03-26 Active - Proposal to Strike off
MICHAEL STUART HASTINGS WOODCOTE STUD LIMITED Director 1991-03-10 CURRENT 1989-03-10 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
2024-04-26All of the property or undertaking has been released from charge for charge number 1
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-02PSC05Change of details for Stonplan Limited as a person with significant control on 2022-10-28
2022-11-02AD04Register(s) moved to registered office address 4 the Deans Bridge Road Bagshot Surrey GU19 5AT
2022-04-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Park Place House 24 Church Street Epsom Surrey KT17 4QB
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Park Place House 24 Church Street Epsom Surrey KT17 4QB
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART HASTINGS
2021-04-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23AP01DIRECTOR APPOINTED MR JAMES PERRY HALLAM
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-30AD03Registers moved to registered inspection location of Park Place House 24 Church Street Epsom Surrey KT17 4QB
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0128/10/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0128/10/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0128/10/13 ANNUAL RETURN FULL LIST
2013-02-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-12AR0128/10/12 ANNUAL RETURN FULL LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-16AR0128/10/11 ANNUAL RETURN FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/11 FROM 35 Great Marlborough Street London W1F 7JF England
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-09AR0128/10/10 ANNUAL RETURN FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-16AR0128/10/09 ANNUAL RETURN FULL LIST
2009-11-16CH01Director's details changed for Michael Stuart Hastings on 2009-11-16
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/09 FROM 13 Albemarle Street Mayfair London W1S 4HJ
2009-10-09AD03Register(s) moved to registered inspection location
2009-10-08AD02Register inspection address has been changed
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-21363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-05363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 01/07/06
2007-02-08288bSECRETARY RESIGNED
2006-11-01363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 02/07/05
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-11288bSECRETARY RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-10363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-06-29225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX
2004-03-0988(2)RAD 03/03/04--------- £ SI 99@1=99 £ IC 1/100
2003-11-04288bSECRETARY RESIGNED
2003-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRUCKHAVEN (CARNFORTH) 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 TRUCKHAVEN (CARNFORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-23 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRUCKHAVEN (CARNFORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUCKHAVEN (CARNFORTH) LIMITED
Trademarks
We have not found any records of TRUCKHAVEN (CARNFORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUCKHAVEN (CARNFORTH) 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 (52219 - Other service activities incidental to land transportation, n.e.c.) as TRUCKHAVEN (CARNFORTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRUCKHAVEN (CARNFORTH) 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 TRUCKHAVEN (CARNFORTH) 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 TRUCKHAVEN (CARNFORTH) 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.