Homac Truck Hire Limited

General information

Name:

Homac Truck Hire Ltd

Office Address:

Fairview Farm Repton Shrubs Bretby DE15 0RJ Burton-on-trent

Number: 01105400

Incorporation date: 1973-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Homac Truck Hire Limited. It was started 51 years ago and was registered with 01105400 as the registration number. This particular headquarters of the company is based in Burton-on-trent. You can contact them at Fairview Farm Repton Shrubs, Bretby. This enterprise's classified under the NACE and SIC code 52103 which stands for Operation of warehousing and storage facilities for land transport activities. Homac Truck Hire Ltd reported its latest accounts for the period that ended on 2022-03-31. The most recent confirmation statement was released on 2023-10-17.

Within this firm, many of director's responsibilities have so far been done by Joanne H. and Thomas H.. Out of these two executives, Thomas H. has carried on with the firm for the longest time, having become a vital addition to officers' team thirty three years ago.

Executives who have control over the firm are as follows: Thomas H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian H. 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

Joanne H.

Role: Director

Appointed: 20 December 2023

Latest update: 20 March 2024

Joanne H.

Role: Secretary

Appointed: 04 September 2023

Latest update: 20 March 2024

Thomas H.

Role: Director

Appointed: 17 October 1991

Latest update: 20 March 2024

People with significant control

Thomas H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 3 November 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 2016
Annual Accounts 23 October 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013
Annual Accounts 2 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Unit 4 Sidings Industrial Estate Wetmore Road

Post code:

DE14 1SB

City / Town:

Burton On Trent

HQ address,
2014

Address:

Unit 4a Sidings Industrial Estate Wetmore Road

Post code:

DE14 1SB

City / Town:

Burton On Trent

HQ address,
2015

Address:

Unit 4a Sidings Industrial Estate Wetmore Road

Post code:

DE14 1SB

City / Town:

Burton On Trent

HQ address,
2016

Address:

Unit 4a Sidings Industrial Estate Wetmore Road

Post code:

DE14 1SB

City / Town:

Burton On Trent

Accountant/Auditor,
2016 - 2015

Name:

Buckler Spencer Limited

Address:

Old Police Station Church Street

Post code:

DE11 8LN

City / Town:

Swadlincote

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
51
Company Age

Closest Companies - by postcode