Massey Truck Engineering Limited LEICESTER


Massey Truck Engineering started in year 1991 as Private Limited Company with registration number 02602321. The Massey Truck Engineering company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Leicester at Hazel Drive. Postal code: LE3 2JG.

At present there are 3 directors in the the firm, namely Ian R., Timothy S. and Nigel S.. In addition one secretary - Nigel S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Massey Truck Engineering Limited Address / Contact

Office Address Hazel Drive
Office Address2 Narborough Road South
Town Leicester
Post code LE3 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02602321
Date of Incorporation Wed, 17th Apr 1991
Industry Maintenance and repair of motor vehicles
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Nigel S.

Position: Secretary

Appointed: 14 August 2018

Ian R.

Position: Director

Appointed: 16 April 2018

Timothy S.

Position: Director

Appointed: 22 February 2018

Nigel S.

Position: Director

Appointed: 22 February 2018

Simon W.

Position: Secretary

Appointed: 01 August 2003

Resigned: 14 August 2018

David B.

Position: Director

Appointed: 14 January 2003

Resigned: 22 February 2018

Oliver B.

Position: Director

Appointed: 14 January 2003

Resigned: 22 February 2018

Josephine W.

Position: Secretary

Appointed: 09 May 1991

Resigned: 01 August 2003

Pamela B.

Position: Director

Appointed: 09 May 1991

Resigned: 22 February 2018

Stuart B.

Position: Director

Appointed: 09 May 1991

Resigned: 03 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1991

Resigned: 09 May 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 April 1991

Resigned: 09 May 1991

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Strevens Vehicles Holdings Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Brooks Brothers & Sons Developments Ltd that entered Sheffield, England as the official address. This PSC has a legal form of "a limited company", 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.

Strevens Vehicles Holdings Limited

Hazel Drive Narborough Road South, Leicester, LE3 2JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 02692287
Notified on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brooks Brothers & Sons Developments Ltd

C/O Massey Truck Engineering Ltd Station Road, Halfway, Sheffield, S20 3GX, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House (Registered In England & Wales)
Registration number 9640508
Notified on 30 June 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (27 pages)

Company search

Advertisements