Cdc Truck Accessories Limited

General information

Name:

Cdc Truck Accessories Ltd

Office Address:

40 Bury Road Barrow IP29 5AB Bury St. Edmunds

Number: 01423495

Incorporation date: 1979-05-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cdc Truck Accessories began its operations in 1979 as a Private Limited Company registered with number: 01423495. The business has been functioning for fourty five years and it's currently active. This firm's office is based in Bury St. Edmunds at 40 Bury Road. You can also find the firm using the post code : IP29 5AB. From 1994-11-17 Cdc Truck Accessories Limited is no longer under the name Continental Display (anglia). This firm's declared SIC number is 47910: Retail sale via mail order houses or via Internet. March 31, 2023 is the last time when company accounts were filed.

In this particular business, many of director's duties up till now have been met by Emmalene M. and Gavin T.. Amongst these two executives, Emmalene M. has managed business for the longest period of time, having become one of the many members of officers' team on 2019.

  • Previous company's names
  • Cdc Truck Accessories Limited 1994-11-17
  • Continental Display (anglia) Limited 1979-05-29

Financial data based on annual reports

Company staff

Emmalene M.

Role: Director

Appointed: 11 February 2019

Latest update: 14 April 2024

Gavin T.

Role: Director

Appointed: 11 February 2019

Latest update: 14 April 2024

People with significant control

The companies with significant control over this firm include: Wttm Limited owns over 3/4 of company shares. This business can be reached in Bury St Edmunds at Barrow, IP29 5AJ, Suffolk and was registered as a PSC under the reg no 11732395.

Wttm Limited
Address: 3 Orchard Farm Barns Barrow, Bury St Edmunds, Suffolk, IP29 5AJ, United Kingdom
Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11732395
Notified on 31 January 2019
Nature of control:
over 3/4 of shares
Truckstuff.Co.Uk Ltd
Address: Carpe Diem 1 Mill Lane, Barrow, Bury St Edmunds, Suffolk, IP29 5BS, United Kingdom
Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04104595
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
over 1/2 to 3/4 of shares
David F.
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 April 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 April 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 2018
End Date For Period Covered By Report 31 December 2018
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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47890 : Retail sale via stalls and markets of other goods
  • 46760 : Wholesale of other intermediate products
44
Company Age

Similar companies nearby

Closest companies