Company NameTruck & Trailer Spares (NW) Limited
Company StatusActive
Company Number06494212
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Anthony Joseph Jacques
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Edward Albert Rooney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMr Edward Albert Rooney
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Kane Draper
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(16 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Marina Crescent
Liverpool
Merseyside
L30 1RP

Contact

Websitewww.truckandtrailersparesnwltd.co.uk

Location

Registered Address207 Knutsford Road, Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£31,170
Cash£71,277
Current Liabilities£212,151

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

8 January 2009Delivered on: 16 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as unit 14 seymour street millers bridge industrial estate bootle t/n MS554277, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2008Delivered on: 3 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 February 2024Statement of capital following an allotment of shares on 17 July 2023
  • GBP 150
(3 pages)
12 February 2024Appointment of Mr Kane Draper as a director on 12 February 2024 (2 pages)
12 February 2024Notification of Kane Draper as a person with significant control on 11 February 2024 (2 pages)
5 February 2024Confirmation statement made on 5 February 2024 with updates (5 pages)
13 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
7 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
9 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
8 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
9 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
9 February 2021Director's details changed for Mr Anthony Joseph Jacques on 9 February 2021 (2 pages)
9 February 2021Secretary's details changed for Mr Edward Albert Rooney on 9 February 2021 (1 page)
9 February 2021Change of details for Mr Edward Albert Rooney as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Director's details changed for Mr Edward Albert Rooney on 9 February 2021 (2 pages)
9 February 2021Change of details for Mr Anthony Joseph Jacques as a person with significant control on 9 February 2021 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
6 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Edward Albert Rooney on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Edward Albert Rooney on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Anthony Joseph Jacques on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Anthony Joseph Jacques on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Anthony Joseph Jacques on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Edward Albert Rooney on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 December 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page)
1 December 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page)
3 March 2009Return made up to 05/02/09; full list of members (4 pages)
3 March 2009Return made up to 05/02/09; full list of members (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2008Incorporation (16 pages)
5 February 2008Incorporation (16 pages)