General information

Name:

Trucksure Ltd

Office Address:

31 Berwood Road Corringham SS17 7QX Stanford-le-hope

Number: 08028485

Incorporation date: 2012-04-12

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Trucksure began its operations in the year 2012 as a Private Limited Company registered with number: 08028485. This firm has been active for 12 years and it's currently active - proposal to strike off. This firm's registered office is situated in Stanford-le-hope at 31 Berwood Road. Anyone could also locate the firm using the zip code of SS17 7QX. This business's classified under the NACE and SIC code 49410 and their NACE code stands for Freight transport by road. 2021-04-30 is the last time when company accounts were filed.

Presently, this specific business is administered by just one managing director: Steven D., who was appointed four years ago. For three years Ian P., had been responsible for a variety of tasks within the business up to the moment of the resignation four years ago. Furthermore a different director, namely Steven D. resigned in April 2017.

Steven D. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Steven D.

Role: Director

Appointed: 01 May 2020

Latest update: 13 December 2023

People with significant control

Steven D.
Notified on 1 May 2020
Nature of control:
over 3/4 of shares
Ian P.
Notified on 1 April 2017
Ceased on 1 May 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 26 April 2022
Confirmation statement last made up date 12 April 2021
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-04-12
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 27 December 2013
Annual Accounts 8 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 8 January 2015
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 11 May 2015
Annual Accounts 6 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 6 January 2017
Annual Accounts 1 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 1 January 2018
Annual Accounts 28 May 2018
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Date Approval Accounts 28 May 2018
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
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 8th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
12
Company Age

Closest Companies - by postcode