Off Road Truck Specialists Limited

General information

Name:

Off Road Truck Specialists Ltd

Office Address:

Rose Cottage Woolley Moor DE55 6FJ Alfreton

Number: 02101843

Incorporation date: 1987-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Alfreton under the ID 02101843. This firm was started in 1987. The main office of the firm is located at Rose Cottage Woolley Moor. The postal code for this place is DE55 6FJ. This enterprise's registered with SIC code 49320 and has the NACE code: Taxi operation. The firm's most recent accounts describe the period up to 31st March 2023 and the most recent confirmation statement was released on 14th December 2022.

When it comes to this business, the full extent of director's obligations have so far been done by Christopher H. who was appointed 33 years ago. Since December 14, 1991 Dorothy H., had been functioning as a director for the following business till the resignation in November 2002. To support the directors in their duties, this specific business has been utilizing the skills of Rebecca P. as a secretary for the last twenty two years.

Christopher H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rebecca P.

Role: Secretary

Appointed: 25 November 2002

Latest update: 25 December 2023

Christopher H.

Role: Director

Appointed: 14 December 1991

Latest update: 25 December 2023

People with significant control

Christopher H.
Notified on 1 July 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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 November 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, October 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
  • 64209 : Activities of other holding companies n.e.c.
  • 45200 : Maintenance and repair of motor vehicles
37
Company Age

Similar companies nearby

Closest companies