Company NameTrucks Stop Holdings Limited
DirectorsDaniel Stephen Paul Little and Steven Michael Taylor
Company StatusActive
Company Number10673835
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Mark Cedomir Stanojevic
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Harvester Way
Crowland
Peterborough
PE6 0DA
Director NameMs Zoe Sheila Stanojevic
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Harvester Way
Crowland
Lincolnshire
PE6 0DA
Director NameMr Stuart Sealey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

18 July 2023Director's details changed for Mr Daniel Stephen Paul Little on 17 July 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
12 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
17 August 2022Registered office address changed from 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG England to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (3 pages)
31 March 2020Termination of appointment of Stuart Sealey as a director on 31 March 2020 (1 page)
31 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 31 March 2018 (14 pages)
7 May 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
14 March 2018Appointment of Mr Steven Michael Taylor as a director on 27 February 2018 (2 pages)
4 July 2017Notification of Certas Energy Uk Limited as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Registered office address changed from 9 Commerce Road Lynch Wood Peterborough PE2 6LR England to 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Mark Cedomir Stanojevic as a director on 27 June 2017 (1 page)
4 July 2017Notification of Certas Energy Uk Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Cessation of Mark Cedomir Stanojevi as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Certas Energy Uk Limited as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Appointment of Mr Daniel Stephen Paul Little as a director on 27 June 2017 (2 pages)
4 July 2017Termination of appointment of Mark Cedomir Stanojevic as a director on 27 June 2017 (1 page)
4 July 2017Termination of appointment of Zoe Sheila Stanojevic as a director on 27 June 2017 (1 page)
4 July 2017Cessation of Mark Cedomir Stanojevic as a person with significant control on 27 June 2017 (1 page)
4 July 2017Appointment of Mr Daniel Stephen Paul Little as a director on 27 June 2017 (2 pages)
4 July 2017Cessation of Mark Cedomir Stanojevic as a person with significant control on 27 June 2017 (1 page)
4 July 2017Termination of appointment of Zoe Sheila Stanojevic as a director on 27 June 2017 (1 page)
4 July 2017Appointment of Mr Stuart Sealey as a director on 27 June 2017 (2 pages)
4 July 2017Appointment of Mr Stuart Sealey as a director on 27 June 2017 (2 pages)
4 July 2017Registered office address changed from 9 Commerce Road Lynch Wood Peterborough PE2 6LR England to 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 4 July 2017 (1 page)
8 May 2017Appointment of Ms Zoe Sheila Stanojevic as a director on 21 April 2017 (2 pages)
8 May 2017Appointment of Ms Zoe Sheila Stanojevic as a director on 21 April 2017 (2 pages)
28 April 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 100
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 100
(3 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)