Lymm
Cheshire
WA13 9PH
Director Name | Lisa Joanna Taylor |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Linden Close Lymm Cheshire WA13 9PH |
Director Name | Mr Christopher Damien Billing |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage St Marys Close Wroxham Norfolk NR12 8SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.uktruckclean.com |
---|
Registered Address | 4 Linden Close Lymm Cheshire WA13 9PH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,991 |
Cash | £6,935 |
Current Liabilities | £307,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
13 March 2014 | Delivered on: 14 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
---|---|
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
9 January 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
26 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with updates (5 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
25 August 2017 | Director's details changed (2 pages) |
25 August 2017 | Change of details for Mrs Lisa Joanna Taylor as a person with significant control on 24 August 2017 (2 pages) |
25 August 2017 | Director's details changed (2 pages) |
25 August 2017 | Change of details for Mrs Lisa Joanna Taylor as a person with significant control on 24 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Lisa Joanne Taylor on 24 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Lisa Joanne Taylor on 24 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
11 June 2015 | Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page) |
11 June 2015 | Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page) |
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 March 2014 | Registration of charge 066637280001 (8 pages) |
14 March 2014 | Registration of charge 066637280001 (8 pages) |
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
2 August 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
2 August 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
3 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
3 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 August 2012 | Director's details changed for Mr Gary Alan Taylor on 2 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Director's details changed for Mr Gary Alan Taylor on 2 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Lisa Joanne Taylor on 2 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Director's details changed for Lisa Joanne Taylor on 2 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Director's details changed for Lisa Joanne Taylor on 2 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Gary Alan Taylor on 2 August 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Director's details changed for Lisa Joanne Taylor on 4 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Lisa Joanne Taylor on 4 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Lisa Joanne Taylor on 4 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Director's change of particulars / gary taylor / 31/08/2008 (1 page) |
15 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
15 September 2009 | Director's change of particulars / gary taylor / 31/08/2008 (1 page) |
15 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
30 April 2009 | Director appointed lisa joanne taylor (2 pages) |
30 April 2009 | Director appointed lisa joanne taylor (2 pages) |
14 April 2009 | Appointment terminated director christopher billing (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page) |
14 April 2009 | Appointment terminated director christopher billing (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page) |
16 September 2008 | Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2008 | Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 September 2008 | Memorandum and Articles of Association (5 pages) |
12 September 2008 | Memorandum and Articles of Association (5 pages) |
6 September 2008 | Company name changed uk fleet wash LIMITED\certificate issued on 09/09/08 (2 pages) |
6 September 2008 | Company name changed uk fleet wash LIMITED\certificate issued on 09/09/08 (2 pages) |
26 August 2008 | Director appointed gary alan taylor (2 pages) |
26 August 2008 | Director appointed gary alan taylor (2 pages) |
18 August 2008 | Director appointed christopher damien billing (2 pages) |
18 August 2008 | Director appointed christopher damien billing (2 pages) |
5 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
5 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 August 2008 | Incorporation (9 pages) |
4 August 2008 | Incorporation (9 pages) |