Company NameUK Truck Clean Limited
DirectorsGary Alan Taylor and Lisa Joanna Taylor
Company StatusActive
Company Number06663728
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Previous NameUK Fleet Wash Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Gary Alan Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Linden Close
Lymm
Cheshire
WA13 9PH
Director NameLisa Joanna Taylor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(5 months after company formation)
Appointment Duration15 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Linden Close
Lymm
Cheshire
WA13 9PH
Director NameMr Christopher Damien Billing
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(1 week, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
St Marys Close
Wroxham
Norfolk
NR12 8SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.uktruckclean.com

Location

Registered Address4 Linden Close
Lymm
Cheshire
WA13 9PH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£39,991
Cash£6,935
Current Liabilities£307,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

13 March 2014Delivered on: 14 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
9 January 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
6 August 2018Confirmation statement made on 4 August 2018 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 August 2017Director's details changed (2 pages)
25 August 2017Change of details for Mrs Lisa Joanna Taylor as a person with significant control on 24 August 2017 (2 pages)
25 August 2017Director's details changed (2 pages)
25 August 2017Change of details for Mrs Lisa Joanna Taylor as a person with significant control on 24 August 2017 (2 pages)
25 August 2017Director's details changed for Lisa Joanne Taylor on 24 August 2017 (2 pages)
25 August 2017Director's details changed for Lisa Joanne Taylor on 24 August 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
11 June 2015Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
11 June 2015Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 March 2014Registration of charge 066637280001 (8 pages)
14 March 2014Registration of charge 066637280001 (8 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
2 August 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
2 August 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
3 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
3 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 August 2012Director's details changed for Mr Gary Alan Taylor on 2 August 2012 (2 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for Mr Gary Alan Taylor on 2 August 2012 (2 pages)
23 August 2012Director's details changed for Lisa Joanne Taylor on 2 August 2012 (2 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for Lisa Joanne Taylor on 2 August 2012 (2 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for Lisa Joanne Taylor on 2 August 2012 (2 pages)
23 August 2012Director's details changed for Mr Gary Alan Taylor on 2 August 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Director's details changed for Lisa Joanne Taylor on 4 August 2010 (2 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Lisa Joanne Taylor on 4 August 2010 (2 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Lisa Joanne Taylor on 4 August 2010 (2 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Director's change of particulars / gary taylor / 31/08/2008 (1 page)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
15 September 2009Director's change of particulars / gary taylor / 31/08/2008 (1 page)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
30 April 2009Director appointed lisa joanne taylor (2 pages)
30 April 2009Director appointed lisa joanne taylor (2 pages)
14 April 2009Appointment terminated director christopher billing (1 page)
14 April 2009Registered office changed on 14/04/2009 from lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page)
14 April 2009Appointment terminated director christopher billing (1 page)
14 April 2009Registered office changed on 14/04/2009 from lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page)
16 September 2008Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2008Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 September 2008Memorandum and Articles of Association (5 pages)
12 September 2008Memorandum and Articles of Association (5 pages)
6 September 2008Company name changed uk fleet wash LIMITED\certificate issued on 09/09/08 (2 pages)
6 September 2008Company name changed uk fleet wash LIMITED\certificate issued on 09/09/08 (2 pages)
26 August 2008Director appointed gary alan taylor (2 pages)
26 August 2008Director appointed gary alan taylor (2 pages)
18 August 2008Director appointed christopher damien billing (2 pages)
18 August 2008Director appointed christopher damien billing (2 pages)
5 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
5 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 August 2008Incorporation (9 pages)
4 August 2008Incorporation (9 pages)