Harlow Truck Centre Limited

General information

Name:

Harlow Truck Centre Ltd

Office Address:

Dsco, The Tower, The Maltings Hoe Lane SG12 9LR Ware

Number: 02640505

Incorporation date: 1991-08-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harlow Truck Centre came into being in 1991 as a company enlisted under no 02640505, located at SG12 9LR Ware at Dsco, The Tower, The Maltings. This company has been in business for thirty three years and its current state is active. The enterprise's declared SIC number is 45200 which means Maintenance and repair of motor vehicles. 2022-09-30 is the last time the company accounts were filed.

There seems to be one director presently supervising this particular firm, specifically Thomas V. who has been doing the director's obligations since 1991-08-23. Since July 2010 Graham A., had been managing this specific firm up until the resignation in December 2020. In addition a different director, specifically Lee P. gave up the position fourteen years ago.

The companies with significant control over this firm are as follows: Varney Hutton Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ware at The Maltings, Hoe Lane, SG12 9LR, Herts and was registered as a PSC under the reg no 13855869.

Financial data based on annual reports

Company staff

Thomas V.

Role: Director

Appointed: 31 March 2022

Latest update: 29 November 2023

People with significant control

Varney Hutton Limited
Address: Dsco, The Tower The Maltings, Hoe Lane, Ware, Herts, SG12 9LR, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 13855869
Notified on 31 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David G.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kim G.
Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 10 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

HQ address,
2014

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

HQ address,
2015

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Accountant/Auditor,
2014 - 2013

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
32
Company Age

Closest Companies - by postcode