Company NameLaw Truck Centre Ltd
Company StatusActive
Company Number06296609
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Previous NameG & E Commercials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Eric Robert Cochrane
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hawthorn Villas, Holmes Chapel
Crewe
CW4 7AR
Director NameMr Aaron Cochrane
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Luke Cochrane
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Gary Angus Cochrane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Cliff Road
Kirton In Lindsey
Gainsborough
DN21 4NH
Secretary NameS. Smith & Co Accountants (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressWinterton Road
Scunthorpe
North Lincolnshire
DN1S 0DH

Contact

Websitepaul-fox.com
Telephone01724 282868
Telephone regionScunthorpe

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Eric Robert Cochrane
50.00%
Ordinary
1 at £1Mr Gary Angus Cochrane
50.00%
Ordinary

Financials

Year2014
Net Worth£1,313,312
Cash£250,746
Current Liabilities£128,343

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
7 March 2023Company name changed g & e commercials LIMITED\certificate issued on 07/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-06
(3 pages)
9 February 2023Full accounts made up to 30 June 2022 (28 pages)
28 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
3 December 2021Appointment of Mr Aaron Cochrane as a director on 3 December 2021 (2 pages)
3 December 2021Appointment of Mr Luke Cochrane as a director on 3 December 2021 (2 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
13 August 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
15 July 2021Notification of Luke Angus Cochrane as a person with significant control on 21 June 2021 (2 pages)
15 July 2021Change of details for Mr Eric Robert Cochrane as a person with significant control on 21 June 2021 (5 pages)
15 July 2021Notification of Aaron Rowan Cochrane as a person with significant control on 21 June 2021 (2 pages)
2 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 July 2021Change of share class name or designation (4 pages)
2 July 2021Memorandum and Articles of Association (12 pages)
28 June 2021Particulars of variation of rights attached to shares (4 pages)
24 June 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 300
(3 pages)
22 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
24 July 2020Notification of Eric Robert Cochrane as a person with significant control on 7 July 2020 (2 pages)
24 July 2020Cessation of Gary Cochrane as a person with significant control on 20 April 2018 (1 page)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
1 December 2019Purchase of own shares. (3 pages)
26 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2019Cancellation of shares. Statement of capital on 20 April 2018
  • GBP 1
(4 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 July 2019Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
8 June 2018Registered office address changed from 60 - 64 Oswald Road Scunthorpe South Humberside DN15 7PQ to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 8 June 2018 (1 page)
24 April 2018Termination of appointment of Gary Angus Cochrane as a director on 20 April 2018 (1 page)
25 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
25 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
29 June 2017Notification of Gary Cochrane as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Gary Cochrane as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from C/O Smith & Co Accountants Winterton Road Scunthorpe North Lincolnshire DN15 0DH on 12 January 2011 (1 page)
12 January 2011Registered office address changed from C/O Smith & Co Accountants Winterton Road Scunthorpe North Lincolnshire DN15 0DH on 12 January 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 August 2010Amended full accounts made up to 30 June 2008 (9 pages)
17 August 2010Amended full accounts made up to 30 June 2008 (9 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Eric Robert Cochrane on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Eric Robert Cochrane on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Gary Angus Cochrane on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Gary Angus Cochrane on 28 June 2010 (2 pages)
7 September 2009Appointment terminated secretary S. smith & co accountants (1 page)
7 September 2009Appointment terminated secretary S. smith & co accountants (1 page)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Return made up to 28/06/08; full list of members (4 pages)
12 August 2008Return made up to 28/06/08; full list of members (4 pages)
12 August 2008Director's change of particulars / gary cochrane / 01/06/2008 (2 pages)
12 August 2008Director's change of particulars / gary cochrane / 01/06/2008 (2 pages)
28 June 2007Incorporation (16 pages)
28 June 2007Incorporation (16 pages)