Union Trucks Limited MILTON KEYNES


Founded in 1956, Union Trucks, classified under reg no. 00570863 is an active company. Currently registered at C/o Scania Gb Ltd MK15 8HB, Milton Keynes the company has been in the business for sixty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Richard G., appointed on 16 November 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Union Trucks Limited Address / Contact

Office Address C/o Scania Gb Ltd
Office Address2 Delaware Drive Tongwell
Town Milton Keynes
Post code MK15 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00570863
Date of Incorporation Wed, 29th Aug 1956
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Richard G.

Position: Director

Appointed: 16 November 2022

Richard G.

Position: Secretary

Appointed: 01 October 2022

Resigned: 16 November 2022

Christopher N.

Position: Director

Appointed: 01 October 2022

Resigned: 16 November 2022

James A.

Position: Director

Appointed: 01 July 2021

Resigned: 01 October 2022

Sarah H.

Position: Secretary

Appointed: 24 December 2018

Resigned: 01 October 2022

Martin H.

Position: Director

Appointed: 01 September 2018

Resigned: 01 July 2021

Kareen C.

Position: Secretary

Appointed: 02 June 2014

Resigned: 21 December 2018

Per J.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2018

Richard G.

Position: Director

Appointed: 16 April 2012

Resigned: 01 October 2022

Hans-Christer H.

Position: Director

Appointed: 01 September 2007

Resigned: 31 August 2013

Paul F.

Position: Secretary

Appointed: 01 April 2003

Resigned: 02 June 2014

Steven W.

Position: Director

Appointed: 05 November 2002

Resigned: 16 April 2012

Dan H.

Position: Director

Appointed: 01 November 2001

Resigned: 01 September 2007

Brian F.

Position: Secretary

Appointed: 31 October 2000

Resigned: 31 March 2003

Kent C.

Position: Director

Appointed: 20 June 2000

Resigned: 30 August 2002

Rajeev A.

Position: Director

Appointed: 15 November 1999

Resigned: 20 June 2000

Simon D.

Position: Director

Appointed: 02 December 1998

Resigned: 30 June 2002

Mark R.

Position: Director

Appointed: 02 October 1998

Resigned: 30 June 2002

Eugene C.

Position: Secretary

Appointed: 15 September 1998

Resigned: 04 June 1999

Graham W.

Position: Director

Appointed: 09 February 1998

Resigned: 30 September 2002

Timothy W.

Position: Director

Appointed: 09 February 1998

Resigned: 02 October 1998

Ulf B.

Position: Director

Appointed: 18 December 1997

Resigned: 01 November 2001

William C.

Position: Secretary

Appointed: 18 December 1997

Resigned: 15 September 1998

Frank A.

Position: Director

Appointed: 18 December 1997

Resigned: 01 November 2001

John A.

Position: Director

Appointed: 04 June 1996

Resigned: 18 December 1997

Fergus L.

Position: Director

Appointed: 01 September 1994

Resigned: 31 December 2002

Alistair H.

Position: Director

Appointed: 10 June 1992

Resigned: 25 November 1994

Paul C.

Position: Director

Appointed: 10 June 1992

Resigned: 04 June 1996

Martin S.

Position: Director

Appointed: 10 June 1992

Resigned: 01 September 1993

Michael W.

Position: Director

Appointed: 10 June 1992

Resigned: 18 December 1997

Andrew W.

Position: Secretary

Appointed: 10 June 1992

Resigned: 18 December 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Traton Se from 641 Munich, Germany. The abovementioned PSC is classified as "a public" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Volkswagen Aktiengesellschaft that entered Wolfsburg, Germany as the official address. This PSC has a legal form of "a public listed corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Traton Se

Traton Se Dachauer Strasse, 641 Munich, 80995, Germany

Legal authority German
Legal form Public
Notified on 8 July 2022
Nature of control: 75,01-100% shares

Volkswagen Aktiengesellschaft

Berliner Ring 2 38440, Wolfsburg, Germany

Legal authority German
Legal form Public Listed Corporation
Country registered Germany
Place registered German
Registration number Hrb 100484
Notified on 6 April 2016
Ceased on 8 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 9th, October 2023
Free Download (6 pages)

Company search

Advertisements