Lms Truck & Trailer Limited

General information

Name:

Lms Truck & Trailer Ltd

Office Address:

Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew NR7 0HR Norwich

Number: 07987604

Incorporation date: 2012-03-13

Dissolution date: 2020-03-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Norwich registered with number: 07987604. The company was set up in 2012. The office of this firm was located at Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew. The zip code is NR7 0HR. This company was dissolved in 2020, which means it had been active for eight years. The company's registered name transformation from Lms Truck And Trailer to Lms Truck & Trailer Limited occurred on March 21, 2012.

As found in the following company's register, there were five directors including: Martin H. and Nicholas J..

The companies that controlled this firm were: Logistic Management Services Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Norwich at 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, NR7 0HR, Norfolk and was registered as a PSC under the registration number 06631910.

  • Previous company's names
  • Lms Truck & Trailer Limited 2012-03-21
  • Lms Truck And Trailer Limited 2012-03-13

Financial data based on annual reports

Company staff

Martin H.

Role: Director

Appointed: 18 August 2016

Latest update: 23 July 2023

Nicholas J.

Role: Director

Appointed: 18 August 2016

Latest update: 23 July 2023

People with significant control

Logistic Management Services Ltd
Address: Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom
Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06631910
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 27 March 2020
Confirmation statement last made up date 13 March 2019
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77120 : Renting and leasing of trucks and other heavy vehicles
7
Company Age

Similar companies nearby

Closest companies