Company NameWarrington Truck Van Limited
DirectorDean Perry
Company StatusActive
Company Number07931867
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameDean Perry
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 & 20 Europa Boulevard
Westbrook
Warrington
WA5 7TP

Contact

Websitewarringtontruckandvan.co.uk
Telephone07 772210749
Telephone regionMobile

Location

Registered AddressUnit 19 & 20 Europa Boulevard
Westbrook
Warrington
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Dean Perry
100.00%
Ordinary

Financials

Year2014
Turnover£1,834,712
Gross Profit£1,043,409
Net Worth£151,671
Cash£33,484
Current Liabilities£455,198

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

2 November 2018Delivered on: 2 November 2018
Persons entitled: Wtv Holdings LTD

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2019Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
19 June 2019Registered office address changed from 12 Clayton Road Birchwood Warrington WA3 6PH England to Unit 19 & 20 Europa Boulevard Westbrook Warrington WA5 7TP on 19 June 2019 (1 page)
19 June 2019Change of details for Wtv Holdings Limited as a person with significant control on 19 June 2019 (2 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
18 January 2019Registered office address changed from Unit 19 & 20 Europa Boulevard Westbrook Warrington WA5 7TP England to 12 Clayton Road Birchwood Warrington WA3 6PH on 18 January 2019 (1 page)
2 January 2019Change of details for Wtv Holdings Limited as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Registered office address changed from 12 Clayton Road Birchwood Warrington WA3 6PH to Unit 19 & 20 Europa Boulevard Westbrook Warrington WA5 7TP on 2 January 2019 (1 page)
2 January 2019Cessation of Dean Perry as a person with significant control on 2 January 2019 (1 page)
2 January 2019Notification of Wtv Holdings Limited as a person with significant control on 2 January 2019 (2 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 November 2018Registration of charge 079318670001, created on 2 November 2018 (10 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 March 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
23 March 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
23 January 2015Amended total exemption full accounts made up to 31 March 2014 (14 pages)
23 January 2015Amended total exemption full accounts made up to 31 March 2014 (14 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 March 2013Registered office address changed from Geodis House Holmesfield Road Warrington Cheshire WA1 2DR on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Geodis House Holmesfield Road Warrington Cheshire WA1 2DR on 19 March 2013 (1 page)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
9 May 2012Registered office address changed from 12 Clayton Road Risley Warrington Cheshire WA3 6PH England on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 12 Clayton Road Risley Warrington Cheshire WA3 6PH England on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 12 Clayton Road Risley Warrington Cheshire WA3 6PH England on 9 May 2012 (2 pages)
1 February 2012Incorporation (33 pages)
1 February 2012Incorporation (33 pages)