General information

Name:

Italtruck Limited

Office Address:

40-42 Rushey Lane Tyseley B11 2BL Birmingham

Number: 04305056

Incorporation date: 2001-10-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Italtruck came into being in 2001 as a company enlisted under no 04305056, located at B11 2BL Birmingham at 40-42 Rushey Lane. The firm has been in business for 23 years and its official status is active. This enterprise's SIC code is 45310 and their NACE code stands for Wholesale trade of motor vehicle parts and accessories. Italtruck Limited released its account information for the financial year up to 31st December 2022. The latest confirmation statement was filed on 16th October 2022.

Angelo U. is this specific firm's only director, who was chosen to lead the company in 2001 in October. To help the directors in their tasks, the limited company has been using the skills of Yolanda B. as a secretary since 2008.

Angelo U. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Yolanda B.

Role: Secretary

Appointed: 01 March 2008

Latest update: 9 March 2024

Angelo U.

Role: Director

Appointed: 16 October 2001

Latest update: 9 March 2024

People with significant control

Angelo U.
Notified on 16 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 October 2023
Confirmation statement last made up date 16 October 2022
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 August 2013
Annual Accounts 25 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 August 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 31 July 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
22
Company Age

Closest Companies - by postcode