Truck Services 90 Limited

General information

Name:

Truck Services 90 Ltd

Office Address:

37 The Crescent DH8 5JE Consett

Number: 07903153

Incorporation date: 2012-01-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Truck Services 90 Limited has existed in the business for at least 12 years. Registered with number 07903153 in the year 2012, the firm is based at 37 The Crescent, Consett DH8 5JE. This business's SIC and NACE codes are 45200 which stands for Maintenance and repair of motor vehicles. Its latest accounts cover the period up to 2022-01-31 and the latest annual confirmation statement was released on 2023-01-10.

For this business, the majority of director's obligations have been executed by Joe K., Jean K. and Stuart K.. Amongst these three individuals, Jean K. has administered business for the longest period of time, having become one of the many members of company's Management Board on January 2012.

Executives with significant control over the firm are: Stuart K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jean K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joe K.

Role: Director

Appointed: 09 January 2024

Latest update: 27 January 2024

Jean K.

Role: Director

Appointed: 10 January 2012

Latest update: 27 January 2024

Stuart K.

Role: Director

Appointed: 10 January 2012

Latest update: 27 January 2024

People with significant control

Stuart K.
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
Jean K.
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 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 10 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 10th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2014

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2015

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Closest Companies - by postcode