Truck Links Limited GRIMSBY


Truck Links started in year 1996 as Private Limited Company with registration number 03284629. The Truck Links company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Grimsby at Links House Estate Road 2. Postal code: DN31 2TG.

At present there are 3 directors in the the firm, namely Bethany J., Thomas B. and Deborah B.. In addition one secretary - Deborah B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gwendoline B. who worked with the the firm until 17 July 2006.

This company operates within the DN31 2TG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1094876 . It is located at Links House, Estate Road No2, Grimsby with a total of 1 carsand 10 trailers.

Truck Links Limited Address / Contact

Office Address Links House Estate Road 2
Office Address2 South Humberside Industrial Estate
Town Grimsby
Post code DN31 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03284629
Date of Incorporation Wed, 27th Nov 1996
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Bethany J.

Position: Director

Appointed: 03 August 2014

Thomas B.

Position: Director

Appointed: 29 December 2012

Deborah B.

Position: Director

Appointed: 17 July 2006

Deborah B.

Position: Secretary

Appointed: 17 July 2006

David E.

Position: Director

Appointed: 22 January 2013

Resigned: 31 August 2016

Andrew E.

Position: Director

Appointed: 01 September 2010

Resigned: 05 March 2014

Steven B.

Position: Director

Appointed: 27 November 1996

Resigned: 29 December 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 November 1996

Resigned: 27 November 1996

Gwendoline B.

Position: Secretary

Appointed: 27 November 1996

Resigned: 17 July 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1996

Resigned: 27 November 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Deborah B. The abovementioned PSC and has 75,01-100% shares.

Deborah B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand253606385032810 8796 682
Current Assets875 226914 0461 040 206983 398972 7381 080 636859 703
Debtors812 563850 843978 245925 989916 6871 010 396797 184
Net Assets Liabilities3 049 4343 230 3323 370 5433 514 4593 361 8423 589 8833 815 713
Other Debtors 75 644131 243 81 102 779
Property Plant Equipment8 221 82410 234 69611 570 66711 275 88412 578 80012 251 49814 389 674
Total Inventories62 41062 59761 92357 35955 72359 36155 837
Other
Accumulated Depreciation Impairment Property Plant Equipment6 866 0006 754 9806 703 9117 676 5967 534 2029 117 4459 185 060
Additions Other Than Through Business Combinations Property Plant Equipment 4 322 1773 917 1832 479 2194 100 9892 927 6165 582 720
Amounts Owed To Related Parties      70 000
Average Number Employees During Period27233027202426
Bank Borrowings56 667317 038306 667333 333306 667280 000517 500
Bank Overdrafts438 685416 698508 184554 262564 807431 716406 227
Creditors2 979 4534 075 4494 866 1374 280 3055 774 9554 628 2014 227 883
Deferred Income 33 44458 76458 14657 52856 91056 292
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 954 328-1 931 464-1 233 398-2 222 122-934 577-2 581 845
Disposals Property Plant Equipment -2 420 335-2 632 271-1 801 318-2 940 463-1 671 678-3 376 929
Dividend Per Share Interim3 0002 000     
Finance Lease Liabilities Present Value Total2 979 4534 042 0054 500 7063 888 8264 963 8853 697 5413 929 924
Financial Commitments Other Than Capital Commitments 2 170 7002 177 5962 145 4172 113 2382 084 7492 062 372
Increase From Depreciation Charge For Year Property Plant Equipment 1 843 2981 880 3952 206 0822 079 7322 517 8202 649 460
Net Current Assets Liabilities-1 911 747-2 629 796-3 026 264-3 131 351-3 110 388-3 654 578-5 909 850
Number Shares Issued Fully Paid100100100100100100100
Other Creditors102 606127 68282 13784 10643 510311 462493 218
Other Inventories62 41062 59761 92357 35955 72359 36155 837
Other Remaining Borrowings64 81748 41125 8036 346446 875593 750241 667
Par Value Share 111111
Prepayments     69 39085 882
Property Plant Equipment Gross Cost15 087 82416 989 66618 274 57818 952 48020 113 00521 368 94323 574 734
Provisions For Liabilities Balance Sheet Subtotal281 190299 119307 723349 769331 615378 836436 228
Taxation Social Security Payable52 93311 79313 26771 97012 957153 16086 978
Total Assets Less Current Liabilities6 310 0777 604 9008 544 4038 144 5339 468 4128 596 9208 479 824
Total Borrowings2 979 4534 042 0054 807 3734 222 1595 717 4274 571 2914 171 591
Trade Creditors Trade Payables276 485410 999315 306240 363220 043347 908561 178
Trade Debtors Trade Receivables674 062652 103735 728799 866738 467941 006710 523

Transport Operator Data

Links House
Address Estate Road No2 , South Humberside Industrial Estate
City Grimsby
Post code DN31 2TG
Vehicles 1
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Amended total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 7th, June 2023
Free Download (9 pages)

Company search

Advertisements