Truck Tech (ne) Limited MIDDLESBROUGH


Founded in 2006, Truck Tech (ne), classified under reg no. 05958578 is an active company. Currently registered at Truck Tech (ne) Limited TS6 7BH, Middlesbrough the company has been in the business for 18 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Christopher B., Gary B.. Of them, Gary B. has been with the company the longest, being appointed on 6 October 2006 and Christopher B. has been with the company for the least time - from 20 July 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth H. who worked with the the firm until 3 August 2012.

Truck Tech (ne) Limited Address / Contact

Office Address Truck Tech (ne) Limited
Office Address2 Stapylton Street
Town Middlesbrough
Post code TS6 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05958578
Date of Incorporation Fri, 6th Oct 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Christopher B.

Position: Director

Appointed: 20 July 2021

Gary B.

Position: Director

Appointed: 06 October 2006

Sonia B.

Position: Director

Appointed: 06 October 2006

Resigned: 20 July 2021

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 06 October 2006

Resigned: 06 October 2006

Elizabeth H.

Position: Secretary

Appointed: 06 October 2006

Resigned: 03 August 2012

Gary H.

Position: Director

Appointed: 06 October 2006

Resigned: 03 August 2012

Elizabeth H.

Position: Director

Appointed: 06 October 2006

Resigned: 03 August 2012

Vantis Nominees Limited

Position: Corporate Director

Appointed: 06 October 2006

Resigned: 06 October 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Christopher B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gary B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sonia B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Gary B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sonia B.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-31
Net Worth438 101503 921
Balance Sheet
Cash Bank In Hand174 709227 764
Current Assets308 515365 216
Debtors130 606134 452
Stocks Inventory3 2003 000
Tangible Fixed Assets221 883251 969
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve437 101502 921
Shareholder Funds438 101503 921
Other
Creditors Due Within One Year53 13166 887
Deferred Tax Liability39 16646 377
Net Assets Liability Excluding Pension Asset Liability438 101503 921
Net Current Assets Liabilities255 384298 329
Number Shares Allotted 1 000
Par Value Share 1
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 103 468
Tangible Fixed Assets Cost Or Valuation356 122425 629
Tangible Fixed Assets Depreciation134 239173 660
Tangible Fixed Assets Depreciation Charged In Period 61 974
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 553
Tangible Fixed Assets Disposals 33 961
Total Assets Less Current Liabilities477 267550 298

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements