Roco Truck Bodies Limited LOUDWATER, HIGH WYCOMBE


Founded in 2001, Roco Truck Bodies, classified under reg no. 04315366 is an active company. Currently registered at Oakingham House Ground Floor HP11 1JU, Loudwater, High Wycombe the company has been in the business for twenty three years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30. Since 2002-01-16 Roco Truck Bodies Limited is no longer carrying the name Building Ground.

At the moment there are 2 directors in the the company, namely Robert T. and Andrew W.. In addition one secretary - Andrew W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the company until 30 April 2018.

Roco Truck Bodies Limited Address / Contact

Office Address Oakingham House Ground Floor
Office Address2 West Wing London Road
Town Loudwater, High Wycombe
Post code HP11 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315366
Date of Incorporation Thu, 1st Nov 2001
Industry Dormant Company
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Robert T.

Position: Director

Appointed: 01 July 2019

Andrew W.

Position: Director

Appointed: 01 July 2019

Andrew W.

Position: Secretary

Appointed: 01 July 2019

Frank W.

Position: Director

Appointed: 30 April 2018

Resigned: 01 July 2019

Glenn S.

Position: Director

Appointed: 30 April 2018

Resigned: 01 July 2019

David S.

Position: Director

Appointed: 09 November 2001

Resigned: 30 April 2018

David S.

Position: Secretary

Appointed: 09 November 2001

Resigned: 30 April 2018

Philip B.

Position: Director

Appointed: 09 November 2001

Resigned: 30 April 2018

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2001

Resigned: 09 November 2001

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 01 November 2001

Resigned: 09 November 2001

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is F & G Holdings Limited from Barnsley, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. The second one in the PSC register is F&G Holdings Limited that put Barnsley, England as the official address. This PSC has a legal form of "a private company limited by shares", 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. Then there is David S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

F & G Holdings Limited

Shawfield Road Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, S71 3HS, United Kingdom

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 05452168
Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

F&G Holdings Limited

Shawfield Road Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, S71 3HS, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 05452168
Notified on 30 April 2018
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 1 November 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Company previous names

Building Ground January 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-292018-12-312019-12-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand150 35747 88118 746   
Current Assets429 169417 238297 809100100100
Debtors195 042268 537279 063100  
Net Assets Liabilities200 968144 674 100100100
Property Plant Equipment3 99812 773    
Total Inventories83 770100 820    
Other
Accrued Liabilities Deferred Income64 06571 665    
Accumulated Amortisation Impairment Intangible Assets112 617138 000    
Accumulated Depreciation Impairment Property Plant Equipment41 60543 120    
Amounts Owed By Group Undertakings 203 645279 063100  
Amounts Owed To Group Undertakings 97    
Average Number Employees During Period191618   
Corporation Tax Payable30 37023 457    
Creditors253 471285 337    
Fixed Assets29 38112 773    
Increase From Amortisation Charge For Year Intangible Assets 25 383    
Increase From Depreciation Charge For Year Property Plant Equipment 1 5155 167   
Intangible Assets25 383     
Intangible Assets Gross Cost138 000138 000    
Net Current Assets Liabilities175 698131 901297 809100100100
Number Shares Issued Fully Paid 100100100  
Other Creditors3 9624 777    
Other Taxation Social Security Payable4 7079 755    
Par Value Share 111  
Prepayments Accrued Income6 1666 917    
Property Plant Equipment Gross Cost45 60355 893    
Provisions For Liabilities Balance Sheet Subtotal4 111     
Total Additions Including From Business Combinations Property Plant Equipment 10 29025 383   
Total Assets Less Current Liabilities205 079144 674297 809100100100
Trade Creditors Trade Payables128 312137 660    
Trade Debtors Trade Receivables188 87657 975    
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 37-35 894   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 393   
Disposals Property Plant Equipment  12 393   
Dividends Paid   297 709  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -68 883   
Increase Decrease Due To Transfers Into Or Out Intangible Assets  -138 000   
Profit Loss  122 688   
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  -138 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-06-30
filed on: 25th, September 2023
Free Download (3 pages)

Company search