The Truck Hub Group Ltd LIVERPOOL


Founded in 2001, The Truck Hub Group, classified under reg no. 04332713 is a liquidation company. Currently registered at C/o Bdo Llp, 5 Temple Square L2 5RH, Liverpool the company has been in the business for twenty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Wednesday 30th June 2021. Since Wednesday 6th January 2021 The Truck Hub Group Ltd is no longer carrying the name Mwheels.

The Truck Hub Group Ltd Address / Contact

Office Address C/o Bdo Llp, 5 Temple Square
Office Address2 Temple Street
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04332713
Date of Incorporation Mon, 3rd Dec 2001
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 23 years old
Account next due date Fri, 31st Mar 2023 (392 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

John E.

Position: Secretary

Appointed: 30 September 2015

John E.

Position: Director

Appointed: 07 December 2001

Matthew M.

Position: Director

Appointed: 04 January 2019

Resigned: 31 October 2022

Clive M.

Position: Director

Appointed: 22 March 2017

Resigned: 15 October 2021

Colin S.

Position: Director

Appointed: 10 April 2014

Resigned: 20 March 2017

Peter K.

Position: Secretary

Appointed: 11 July 2013

Resigned: 30 September 2015

Patricia S.

Position: Secretary

Appointed: 07 December 2001

Resigned: 11 July 2013

Colin S.

Position: Director

Appointed: 07 December 2001

Resigned: 01 July 2013

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2001

Resigned: 05 December 2001

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 03 December 2001

Resigned: 05 December 2001

People with significant control

John E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mwheels January 6, 2021
Motor Wheel Service (distribution) May 11, 2017
Corate January 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-06-302021-06-30
Balance Sheet
Cash Bank On Hand564 954132 824135 59311 954
Current Assets4 536 7723 587 4131 313 0431 847 876
Debtors1 632 8692 079 253862 6911 391 614
Net Assets Liabilities478 893538 2566 12850 175
Other Debtors156 060233 681221 950204 943
Property Plant Equipment244 340199 209162 864212 709
Total Inventories2 338 9491 375 336314 759444 308
Other
Accumulated Depreciation Impairment Property Plant Equipment25 966107 616165 324190 091
Amounts Owed By Related Parties29 822261 681 313 703
Amounts Owed To Group Undertakings  246 712 
Average Number Employees During Period 221912
Bank Borrowings Overdrafts216 01851 667112 500100 000
Corporation Tax Recoverable58 68358 683  
Creditors252 22253 933112 500141 680
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -104 500 
Dividends Paid On Shares  1 259 
Fixed Assets244 340220 948185 862235 707
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 985182 214175 199566 394
Increase From Depreciation Charge For Year Property Plant Equipment 81 65057 70824 767
Intangible Assets  1 2591 259
Intangible Assets Gross Cost  1 259 
Investments Fixed Assets 21 73921 73921 739
Investments In Group Undertakings Participating Interests 21 73921 73921 739
Net Current Assets Liabilities483 464358 317-184 658-161 276
Other Creditors36 2042 266531 30541 680
Other Taxation Social Security Payable77 46973 044314 121342 826
Property Plant Equipment Gross Cost270 306306 825328 188402 800
Provisions For Liabilities Balance Sheet Subtotal-3 311-12 924-117 424-117 424
Total Additions Including From Business Combinations Property Plant Equipment 36 51921 36374 612
Total Assets Less Current Liabilities727 804579 2651 20474 431
Trade Creditors Trade Payables2 576 4211 433 469339 061905 756
Trade Debtors Trade Receivables1 388 3041 525 208640 741872 968

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 23rd, August 2021
Free Download (15 pages)

Company search