Hull Truck Enterprises Limited HULL


Founded in 2004, Hull Truck Enterprises, classified under reg no. 05136976 is an active company. Currently registered at Hull Truck Theatre Co Ltd HU2 8LB, Hull the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Alan K. and Mark W.. In addition one secretary - Janthi M. - is with the firm. At present 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.

Hull Truck Enterprises Limited Address / Contact

Office Address Hull Truck Theatre Co Ltd
Office Address2 50 Ferensway
Town Hull
Post code HU2 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05136976
Date of Incorporation Tue, 25th May 2004
Industry Operation of arts facilities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Janthi M.

Position: Secretary

Appointed: 23 October 2013

Alan K.

Position: Director

Appointed: 29 November 2004

Mark W.

Position: Director

Appointed: 29 November 2004

David G.

Position: Director

Appointed: 19 November 2018

Resigned: 03 July 2019

Philip B.

Position: Secretary

Appointed: 20 February 2013

Resigned: 27 September 2013

Ian A.

Position: Secretary

Appointed: 30 November 2011

Resigned: 15 February 2013

Claire A.

Position: Secretary

Appointed: 04 August 2009

Resigned: 30 November 2011

Grenda H.

Position: Secretary

Appointed: 11 July 2008

Resigned: 27 March 2009

John C.

Position: Director

Appointed: 29 November 2004

Resigned: 18 October 2012

Colin B.

Position: Director

Appointed: 29 November 2004

Resigned: 22 January 2010

David G.

Position: Director

Appointed: 29 November 2004

Resigned: 18 October 2012

Neil J.

Position: Director

Appointed: 29 November 2004

Resigned: 02 October 2017

Ian C.

Position: Director

Appointed: 18 November 2004

Resigned: 18 October 2012

Geoffrey S.

Position: Director

Appointed: 25 May 2004

Resigned: 18 October 2012

Andrew K.

Position: Director

Appointed: 25 May 2004

Resigned: 18 October 2012

Joanne G.

Position: Secretary

Appointed: 25 May 2004

Resigned: 19 June 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Hull Truck Theatre Company Limited from Hull, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hull Truck Theatre Company Limited

50 Ferensway, Hull, HU2 8LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01210050
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand133 209160 610166 260169 881172 634
Current Assets155 505180 801184 383185 742186 150
Debtors22 29620 19118 12315 86113 516
Net Assets Liabilities74 334110 147119 511127 177133 477
Other Debtors2 1232 0732 0662 1662 250
Property Plant Equipment13 665 79113 539 94913 414 10713 288 26713 162 551
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal13 505 01513 386 59713 263 96013 141 32113 018 684
Accumulated Depreciation Impairment Property Plant Equipment1 709 6161 835 4581 961 3002 087 1402 212 856
Amounts Owed By Group Undertakings20 17318 11816 05713 69511 266
Creditors99 36689 97880 47470 84962 774
Increase From Depreciation Charge For Year Property Plant Equipment 125 842125 842125 840125 716
Net Current Assets Liabilities12 92446 77349 83851 08052 384
Other Creditors99 36689 97880 47470 84962 774
Other Taxation Social Security Payable4 45433  
Property Plant Equipment Gross Cost15 375 40715 375 40715 375 40715 375 407 
Total Assets Less Current Liabilities13 678 71513 586 72213 463 94513 339 34713 214 935

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements