Truck On Transport Limited

General information

Name:

Truck On Transport Ltd

Office Address:

Ability Handling Ltd Houghton Road, North Anston Trading Estate North Anston S25 4JJ Sheffield

Number: 03078202

Incorporation date: 1995-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Truck On Transport started its operations in the year 1995 as a Private Limited Company under the ID 03078202. The business has been prospering for twenty nine years and it's currently active. This company's head office is situated in Sheffield at Ability Handling Ltd Houghton Road, North Anston Trading Estate. You could also find the firm utilizing the post code of S25 4JJ. The company is recognized under the name of Truck On Transport Limited. However, the company also was listed as Woolleys Of Anglesey until the name got changed 28 years ago. This business's declared SIC number is 99999 - Dormant Company. The firm's most recent financial reports describe the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-07-08.

At present, there seems to be a single director in the company: Roger H. (since 1996-08-27). This firm had been supervised by Rachael H. until 1999-03-08. In addition, the managing director's responsibilities are often helped with by a secretary - Rachael H., who was chosen by this specific firm on 1996-08-27.

  • Previous company's names
  • Truck On Transport Limited 1996-09-20
  • Woolleys Of Anglesey Limited 1995-07-11

Financial data based on annual reports

Company staff

Roger H.

Role: Director

Appointed: 27 August 1996

Latest update: 26 December 2023

Rachael H.

Role: Secretary

Appointed: 27 August 1996

Latest update: 26 December 2023

People with significant control

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

Rachel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 4 April 2013
Annual Accounts 15 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Monday 31st July 2023 (AA)
filed on: 1st, February 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Mangham Way Barbot Hall Industrial Estate

Post code:

S61 4RL

City / Town:

Rotherham

HQ address,
2013

Address:

Mangham Way Barbot Hall Industrial Estate

Post code:

S61 4RL

City / Town:

Rotherham

HQ address,
2014

Address:

Mangham Way Barbot Hall Industrial Estate

Post code:

S61 4RL

City / Town:

Rotherham

HQ address,
2015

Address:

Mangham Way Barbot Hall Industrial Estate

Post code:

S61 4RL

City / Town:

Rotherham

Accountant/Auditor,
2012 - 2014

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
28
Company Age

Similar companies nearby

Closest companies