Swedish Truck Parts Limited

General information

Name:

Swedish Truck Parts Ltd

Office Address:

Unit 5 Astra Centre 2 Royale Barn Road OL11 3DT Rochdale

Number: 05589187

Incorporation date: 2005-10-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Swedish Truck Parts Limited can be found at Unit 5 Astra Centre, 2 Royale Barn Road in Rochdale. Its zip code is OL11 3DT. Swedish Truck Parts has been active on the market since the firm was set up in 2005. Its Companies House Reg No. is 05589187. This business's registered with SIC code 45320 which means Retail trade of motor vehicle parts and accessories. Sat, 30th Apr 2022 is the last time when the company accounts were reported.

The data we obtained detailing this specific enterprise's executives reveals the existence of two directors: Anthony S. and David R. who became a part of the team on 2006-04-03 and 2005-10-11. What is more, the managing director's duties are often assisted with by a secretary - Benjamin B., who was chosen by the firm on 2005-10-11.

Executives who have control over the firm are as follows: Anthony S. owns 1/2 or less of company shares. David R. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 03 April 2006

Latest update: 16 February 2024

Benjamin B.

Role: Secretary

Appointed: 11 October 2005

Latest update: 16 February 2024

David R.

Role: Director

Appointed: 11 October 2005

Latest update: 16 February 2024

People with significant control

Anthony S.
Notified on 11 October 2016
Nature of control:
1/2 or less of shares
David R.
Notified on 11 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Thursday 11th May 2023 (CS01)
filed on: 15th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
18
Company Age

Similar companies nearby

Closest companies