TRUCK & TRAILER COMPONENTS LIMITED
Overview
| Company Name | TRUCK & TRAILER COMPONENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01865675 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRUCK & TRAILER COMPONENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TRUCK & TRAILER COMPONENTS LIMITED located?
| Registered Office Address | Unipart House Cowley OX4 2PG Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRUCK & TRAILER COMPONENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGIBUS 512 LIMITED | Nov 22, 1984 | Nov 22, 1984 |
What are the latest accounts for TRUCK & TRAILER COMPONENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TRUCK & TRAILER COMPONENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Tanya Russell as a secretary on Sep 06, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Robert Paul David O'brien as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr Darren Peter Leigh as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Chitty as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Appointment of Mr Christopher James Weldon as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony John Mourgue as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Chitty on Jun 18, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Appointment of Mr Jonathan Chitty as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mark Dessain as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TRUCK & TRAILER COMPONENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSSELL, Tanya | Secretary | Cowley OX4 2PG Oxford Unipart House United Kingdom | 287403150001 | |||||||
| LEIGH, Darren Peter | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | 269530910001 | |||||
| WELDON, Christopher James | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House England | England | British | 179274330001 | |||||
| WYNER, Amanda Jane | Director | Unipart House Cowley OX4 2PG Oxford | England | British | 115512420001 | |||||
| O'BRIEN, Robert Paul David | Secretary | Unipart House Cowley OX4 2PG Oxford | 198398970001 | |||||||
| RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
| CHITTY, Jonathan | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | 124647410003 | |||||
| DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | 17182840001 | |||||
| HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | 17182820001 | |||||
| MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | 17182830005 |
Who are the persons with significant control of TRUCK & TRAILER COMPONENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ew(Holdings) Limited | Apr 06, 2016 | Oxford Road, Garsington Road Cowley OX4 2PG Oxford Chiltern House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0