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

TRUCK TECH (NE) LIMITED

TRUCK TECH (NE) LIMITED, STAPYLTON STREET, MIDDLESBROUGH, CLEVELAND, TS6 7BH,
Company Registration Number
05958578
Private Limited Company
Active

Company Overview

About Truck Tech (ne) Ltd
TRUCK TECH (NE) LIMITED was founded on 2006-10-06 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Truck Tech (ne) 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
TRUCK TECH (NE) LIMITED
 
Legal Registered Office
TRUCK TECH (NE) LIMITED
STAPYLTON STREET
MIDDLESBROUGH
CLEVELAND
TS6 7BH
Other companies in TS6
 
Filing Information
Company Number 05958578
Company ID Number 05958578
Date formed 2006-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:49:29
Primary Source:Companies House
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 TRUCK TECH (NE) LIMITED

Current Directors
Officer Role Date Appointed
GARY BROWN
Director 2006-10-06
SONIA ANN BROWN
Director 2006-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE HARKER
Company Secretary 2006-10-06 2012-08-03
ELIZABETH ANNE HARKER
Director 2006-10-06 2012-08-03
GARY HARKER
Director 2006-10-06 2012-08-03
VANTIS SECRETARIES LIMITED
Company Secretary 2006-10-06 2006-10-06
VANTIS NOMINEES LIMITED
Director 2006-10-06 2006-10-06

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
2023-12-1531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-03-1731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-08-10SH08Change of share class name or designation
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES12Resolution of varying share rights or name
2021-07-30SH10Particulars of variation of rights attached to shares
2021-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BROWN
2021-07-20AP01DIRECTOR APPOINTED MR CHRISTOPHER BROWN
2021-07-20PSC07CESSATION OF SONIA ANN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SONIA ANN BROWN
2020-12-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-03-05AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-02-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-03-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-02-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0106/10/14 ANNUAL RETURN FULL LIST
2014-01-15AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AA01Previous accounting period shortened from 03/08/13 TO 31/07/13
2013-10-16AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-16AD02Register inspection address has been changed
2013-10-16AD03Register(s) moved to registered inspection location
2013-05-16AA03/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AA01Previous accounting period shortened from 30/11/12 TO 03/08/12
2013-04-04RES12VARYING SHARE RIGHTS AND NAMES
2013-04-04RES01ADOPT ARTICLES 04/04/13
2013-04-04SH10Particulars of variation of rights attached to shares
2013-04-04SH08Change of share class name or designation
2012-12-31MEM/ARTSARTICLES OF ASSOCIATION
2012-12-24AR0106/10/12 ANNUAL RETURN FULL LIST
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/12 FROM , Pochin Road, Bolckow Industrial Estate, Grangetown, Middlesbrough, TS6 7AT
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARKER
2012-09-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH HARKER
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY HARKER
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-22RES12VARYING SHARE RIGHTS AND NAMES
2012-08-22RES01ALTER ARTICLES 03/08/2012
2012-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-13AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-15AR0106/10/11 FULL LIST
2011-05-10AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-21AR0106/10/10 FULL LIST
2010-03-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-17AR0106/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HARKER / 08/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HARKER / 08/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA ANN BROWN / 08/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BROWN / 08/10/2009
2009-06-22AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-05-12AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-07-03225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: VANTIS, NEW EXCHANGE BUILDINGS, QUEENS SQUARE, MIDDLESBROUGH, TS2 1AA
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-0688(2)RAD 06/10/06-06/10/06 £ SI 999@1.00=999 £ IC 1/1000
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




Licences & Regulatory approval
We could not find any licences issued to TRUCK TECH (NE) 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 TECH (NE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-22 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TRUCK TECH (NE) LIMITED

Intangible Assets
Patents
We have not found any records of TRUCK TECH (NE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUCK TECH (NE) LIMITED
Trademarks
We have not found any records of TRUCK TECH (NE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUCK TECH (NE) 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 (45200 - Maintenance and repair of motor vehicles) as TRUCK TECH (NE) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where TRUCK TECH (NE) 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 TECH (NE) 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 TECH (NE) 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.
    Other companies at postcode TS6 7BH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4