Company Information for ALLTRUCK VEHICLE RENTAL LIMITED
7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH,
|
Company Registration Number
06229877
Private Limited Company
Active |
Company Name | |
---|---|
ALLTRUCK VEHICLE RENTAL LIMITED | |
Legal Registered Office | |
7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH Other companies in NG18 | |
Company Number | 06229877 | |
---|---|---|
Company ID Number | 06229877 | |
Date formed | 2007-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2019 | |
Account next due | 30/11/2020 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-04 02:33:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBBIE ANN HALLIDAY |
||
DEBBIE ANN HALLIDAY |
||
PAUL GROSVENOR ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW COATES |
Director | ||
CHRISTOPHER BRUCE AMERY |
Director | ||
STANFORD SECRETARIES LIMITED |
Company Secretary | ||
STANFORD DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLTRUCK PROPERTIES LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
ALLFLEET BODYSHOP SERVICES LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-05-10 | Liquidation | |
ALLTRUCK FLEET SOLUTIONS LIMITED | Company Secretary | 2001-07-26 | CURRENT | 2001-07-26 | Dissolved 2015-11-17 | |
ALLTRUCK HIRE LIMITED | Company Secretary | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
ALLFLEET ACCIDENT MANAGEMENT SERVICES LIMITED | Company Secretary | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
ALLTRUCK DISTRIBUTION LIMITED | Company Secretary | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
ALLTRUCK PLC | Company Secretary | 2000-03-31 | CURRENT | 2000-03-13 | Active | |
LEICESTERSHIRE CARES LIMITED | Director | 2014-07-15 | CURRENT | 2003-09-29 | Active | |
ALLTRUCK PROPERTIES LIMITED | Director | 2007-06-04 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
ALLFLEET BODYSHOP SERVICES LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-10 | Liquidation | |
ALLTRUCK FLEET SOLUTIONS LIMITED | Director | 2001-07-26 | CURRENT | 2001-07-26 | Dissolved 2015-11-17 | |
ALLTRUCK HIRE LIMITED | Director | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
ALLFLEET ACCIDENT MANAGEMENT SERVICES LIMITED | Director | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
ALLTRUCK DISTRIBUTION LIMITED | Director | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
ALLTRUCK PLC | Director | 2000-03-31 | CURRENT | 2000-03-13 | Active | |
THE PLASTIC BODY COMPANY LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
I & J BODYSHOP SERVICES LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-04 | Active | |
ALLTRUCK PROPERTIES LIMITED | Director | 2007-06-04 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
ALLFLEET BODYSHOP SERVICES LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-10 | Liquidation | |
ALLTRUCK FLEET SOLUTIONS LIMITED | Director | 2001-07-26 | CURRENT | 2001-07-26 | Dissolved 2015-11-17 | |
ALLTRUCK HIRE LIMITED | Director | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
ALLFLEET ACCIDENT MANAGEMENT SERVICES LIMITED | Director | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
ALLTRUCK DISTRIBUTION LIMITED | Director | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
ALLTRUCK PLC | Director | 2000-03-31 | CURRENT | 2000-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COATES | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANN HALLIDAY / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GROSVENOR ROBINSON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COATES / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE ANN HALLIDAY / 01/04/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER AMERY | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER BRUCE AMERY | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/06/07--------- £ SI 1099@1=1099 £ IC 1/1100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 28/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 VEHICLE RENTAL LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,100 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,100 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Hire Of Vehicles |
Derby City Council | |
|
Hire Of Vehicles |
Derby City Council | |
|
Hire Of Vehicles |
Derby City Council | |
|
|
Derby City Council | |
|
Hire Of Vehicles |
Derby City Council | |
|
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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
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. |