General information

Name:

Truck 'n Van Ltd

Office Address:

The Studio, Hatherlow House Hatherlow Romiley SK6 3DY Stockport

Number: 08329345

Incorporation date: 2012-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

08329345 is a reg. no. assigned to Truck 'n Van Limited. This firm was registered as a Private Limited Company on 2012-12-13. This firm has been on the British market for twelve years. The company can be contacted at The Studio, Hatherlow House Hatherlow Romiley in Stockport. The headquarters' postal code assigned to this address is SK6 3DY. Its present name is Truck 'n Van Limited. This company's former associates may remember this firm as Dancaster, which was in use up till 2013-09-20. This company's classified under the NACE and SIC code 45200 and has the NACE code: Maintenance and repair of motor vehicles. The business most recent accounts were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2022-12-13.

Timothy N. is the firm's only managing director, that was assigned this position in 2012 in December. Since December 2012 Yomtov J., had performed the duties for this limited company up until the resignation in December 2012. Furthermore another director, namely Joseph C. gave up the position in May 2014.

  • Previous company's names
  • Truck 'n Van Limited 2013-09-20
  • Dancaster Ltd 2012-12-13

Financial data based on annual reports

Company staff

Timothy N.

Role: Director

Appointed: 13 December 2012

Latest update: 13 February 2024

People with significant control

Executives with significant control over this firm are: Kendall C. owns 1/2 or less of company shares. Monica C. owns 1/2 or less of company shares. Timothy N. owns 1/2 or less of company shares and has 3/4 to full of voting rights.

Kendall C.
Notified on 1 January 2019
Nature of control:
1/2 or less of shares
Monica C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Timothy N.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 13 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

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
Free Download
Confirmation statement with updates Wed, 13th Dec 2023 (CS01)
filed on: 21st, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

36a Stockport Road Romiley

Post code:

SK6 3AA

City / Town:

Stockport

HQ address,
2014

Address:

36a Stockport Road Romiley

Post code:

SK6 3AA

City / Town:

Stockport

HQ address,
2015

Address:

36a Stockport Road Romiley

Post code:

SK6 3AA

City / Town:

Stockport

Accountant/Auditor,
2013 - 2014

Name:

Tf & Partners Ltd T/a Tony Freeman & Company

Address:

36a Stockport Road Romiley

Post code:

SK6 3AA

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
11
Company Age

Similar companies nearby

Closest companies