General information

Name:

Truckexport Ltd

Office Address:

Hunsdale Business Park Brough Road HU15 2DB Brough

Number: 03767498

Incorporation date: 1999-05-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Truckexport came into being in 1999 as a company enlisted under no 03767498, located at HU15 2DB Brough at Hunsdale Business Park. The firm has been in business for 25 years and its last known status is active. The firm name is Truckexport Limited. The enterprise's former customers may know the company as Tony Newell Commercials, which was used up till Tuesday 11th September 2001. The enterprise's Standard Industrial Classification Code is 45190 - Sale of other motor vehicles. 2022-04-30 is the last time account status updates were reported.

With regards to the business, the full range of director's tasks have so far been fulfilled by Antony N. who was assigned to lead the company on Monday 10th May 1999.

Anthony N. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Truckexport Limited 2001-09-11
  • Tony Newell Commercials Limited 1999-05-10

Financial data based on annual reports

Company staff

Antony N.

Role: Director

Appointed: 10 May 1999

Latest update: 24 March 2024

People with significant control

Anthony N.
Notified on 6 April 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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 29th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29th January 2015
Annual Accounts 29th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29th January 2016
Annual Accounts 24th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 30th November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 30th April 2022 (AA)
filed on: 7th, May 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

469 Beverley Road

Post code:

HU6 7LD

City / Town:

Hull

HQ address,
2014

Address:

469 Beverley Road

Post code:

HU6 7LD

City / Town:

Hull

HQ address,
2015

Address:

469 Beverley Road

Post code:

HU6 7LD

City / Town:

Hull

HQ address,
2016

Address:

469 Beverley Road

Post code:

HU6 7LD

City / Town:

Hull

Accountant/Auditor,
2015

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
25
Company Age

Closest Companies - by postcode