Warrington
Cheshire
WA4 2QL
Director Name | Mr Edward Albert Rooney |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Secretary Name | Mr Edward Albert Rooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mr Kane Draper |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(16 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Marina Crescent Liverpool Merseyside L30 1RP |
Website | www.truckandtrailersparesnwltd.co.uk |
---|
Registered Address | 207 Knutsford Road, Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £31,170 |
Cash | £71,277 |
Current Liabilities | £212,151 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
8 January 2009 | Delivered 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 2008 | Delivered 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 |
12 February 2024 | Statement of capital following an allotment of shares on 17 July 2023
|
---|---|
12 February 2024 | Appointment of Mr Kane Draper as a director on 12 February 2024 (2 pages) |
12 February 2024 | Notification of Kane Draper as a person with significant control on 11 February 2024 (2 pages) |
5 February 2024 | Confirmation statement made on 5 February 2024 with updates (5 pages) |
13 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
7 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
9 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
9 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
9 February 2021 | Director's details changed for Mr Anthony Joseph Jacques on 9 February 2021 (2 pages) |
9 February 2021 | Secretary's details changed for Mr Edward Albert Rooney on 9 February 2021 (1 page) |
9 February 2021 | Change of details for Mr Edward Albert Rooney as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Edward Albert Rooney on 9 February 2021 (2 pages) |
9 February 2021 | Change of details for Mr Anthony Joseph Jacques as a person with significant control on 9 February 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
28 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
6 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Edward Albert Rooney on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Edward Albert Rooney on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Anthony Joseph Jacques on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Anthony Joseph Jacques on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Anthony Joseph Jacques on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Edward Albert Rooney on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 December 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page) |
1 December 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2008 | Incorporation (16 pages) |
5 February 2008 | Incorporation (16 pages) |