Truckeast Limited BURY ST. EDMUNDS


Truckeast started in year 1992 as Private Limited Company with registration number 02771432. The Truckeast company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bury St. Edmunds at Venture Road Lawn Farm Business Park. Postal code: IP30 9RZ. Since 2005/12/29 Truckeast Limited is no longer carrying the name Ro-truck.

The firm has 6 directors, namely Carl J., Shane W. and Alex V. and others. Of them, John B. has been with the company the longest, being appointed on 5 April 2007 and Carl J. has been with the company for the least time - from 8 February 2024. Currently 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.

Truckeast Limited Address / Contact

Office Address Venture Road Lawn Farm Business Park
Office Address2 Woolpit
Town Bury St. Edmunds
Post code IP30 9RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02771432
Date of Incorporation Mon, 7th Dec 1992
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Carl J.

Position: Director

Appointed: 08 February 2024

Shane W.

Position: Director

Appointed: 01 January 2021

Alex V.

Position: Director

Appointed: 09 April 2019

Martyn C.

Position: Director

Appointed: 18 January 2017

Harley C.

Position: Director

Appointed: 14 July 2015

John B.

Position: Director

Appointed: 05 April 2007

Graham B.

Position: Director

Appointed: 18 January 2017

Resigned: 31 December 2021

Simon H.

Position: Secretary

Appointed: 05 April 2007

Resigned: 09 October 2020

Simon H.

Position: Director

Appointed: 05 April 2007

Resigned: 09 October 2020

David H.

Position: Director

Appointed: 01 January 2006

Resigned: 07 April 2015

Andrew J.

Position: Director

Appointed: 03 October 2005

Resigned: 05 April 2007

David B.

Position: Director

Appointed: 01 January 2000

Resigned: 05 April 2007

Martin B.

Position: Director

Appointed: 25 October 1996

Resigned: 05 April 2007

Philip A.

Position: Director

Appointed: 01 January 1996

Resigned: 05 April 2007

Ulf B.

Position: Director

Appointed: 01 June 1994

Resigned: 30 September 1996

Dieter M.

Position: Director

Appointed: 07 April 1993

Resigned: 01 June 1994

Douglas B.

Position: Director

Appointed: 31 December 1992

Resigned: 20 March 1998

Henry G.

Position: Director

Appointed: 31 December 1992

Resigned: 30 November 1998

Philip A.

Position: Secretary

Appointed: 31 December 1992

Resigned: 05 April 2007

Vernon B.

Position: Director

Appointed: 31 December 1992

Resigned: 05 April 2007

Frank A.

Position: Director

Appointed: 31 December 1992

Resigned: 05 April 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is East County Investments Limited from Bury St Edmunds, England. The abovementioned PSC is classified as "a limited liability company", 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. Another one in the persons with significant control register is Dci Group Limited that put Stowmarket, England as the official address. This PSC has a legal form of "a limited liability 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. The third one is John B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

East County Investments Limited

Venture Road Lawn Farm Business Park, Woolpit, Bury St Edmunds, Suffolk, IP30 9RZ, England

Legal authority Comanies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England
Registration number 11346264
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dci Group Limited

Truckeast House Violet Hill Road, Stowmarket, Suffolk, IP14 1NN, England

Legal authority The Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 06075987
Notified on 9 April 2019
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control: 50,01-75% shares

Simon H.

Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control: 25-50% shares

Company previous names

Ro-truck December 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand6 643 3401 782 8403 062 9575 641 394
Current Assets53 434 97741 101 89942 375 47852 777 731
Debtors14 248 14616 620 93317 710 60814 440 323
Net Assets Liabilities5 414 6156 772 2447 020 8996 808 841
Property Plant Equipment2 965 3783 013 5923 924 0684 858 776
Total Inventories32 543 49122 698 12621 601 91332 696 014
Other Debtors68 638   
Other
Audit Fees Expenses40 00033 50050 76043 750
Fees For Non-audit Services3 5337 9967 2449 650
Accrued Liabilities Deferred Income9 091 85510 291 56411 182 60010 502 456
Accumulated Amortisation Impairment Intangible Assets1 982 4221 982 4221 982 422 
Accumulated Depreciation Impairment Property Plant Equipment9 699 97510 497 09911 553 00812 764 595
Administrative Expenses19 635 55318 701 28521 528 82325 273 015
Applicable Tax Rate  1923
Average Number Employees During Period375360386414
Comprehensive Income Expense2 051 1387 357 6298 248 6555 787 942
Corporation Tax Payable295 519600 747360 478307 614
Cost Sales90 244 561100 277 073113 866 427126 174 885
Creditors50 425 740181 224442 285352 982
Current Tax For Period  1 664 7311 917 135
Depreciation Expense Property Plant Equipment1 125 1441 132 3891 115 0321 398 001
Disposals Decrease In Amortisation Impairment Intangible Assets   1 982 422
Disposals Decrease In Depreciation Impairment Property Plant Equipment 372 242261 080444 380
Disposals Intangible Assets   1 982 422
Disposals Property Plant Equipment 783 694317 842542 274
Dividends Paid1 750 0006 000 0008 000 0006 000 000
Dividends Paid On Shares Interim1 750 0006 000 0008 000 0006 000 000
Finance Lease Liabilities Present Value Total 94 024278 365352 982
Finished Goods4 130 9385 252 9755 381 2766 539 118
Fixed Assets2 965 3783 013 5923 924 0684 858 776
Further Item Interest Income Component Total Interest Income235 189 945
Further Operating Expense Item Component Total Operating Expenses365 821415 183289 9191 642 709
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 556 3711 563 9051 563 9061 450 393
Gain Loss On Disposals Property Plant Equipment126 2081 7977 47580 622
Gross Profit Loss20 897 31427 669 71531 500 30333 263 360
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -103 954
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1 872 
Increase Decrease In Property Plant Equipment 330 038668 475530 644
Increase From Depreciation Charge For Year Property Plant Equipment 1 169 3661 316 9891 759 921
Intangible Assets Gross Cost1 982 4221 982 4221 982 422 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  20 89945 914
Interest Income On Bank Deposits   1 701
Interest Payable Similar Charges Finance Costs  20 89945 914
Net Current Assets Liabilities3 009 2373 941 7483 603 4593 439 462
Number Shares Issued Fully Paid 317 000317 000317 000
Operating Profit Loss2 562 1749 088 07410 027 1908 022 745
Other Creditors654 618493 020683 196539 325
Other Deferred Tax Expense Credit  115 676463 400
Other Interest Receivable Similar Income Finance Income235 191 646
Other Operating Income Format11 300 413119 64455 71032 400
Other Taxation Social Security Payable571 533651 167954 728779 546
Par Value Share 111
Prepayments698 159676 744686 9512 149 387
Profit Loss2 051 1387 359 5018 248 6555 787 942
Profit Loss On Ordinary Activities Before Tax2 562 1979 088 07910 027 1908 168 477
Property Plant Equipment Gross Cost12 665 35313 510 69115 477 07617 623 371
Provisions For Liabilities Balance Sheet Subtotal560 000 64 3431 136 415
Recoverable Value-added Tax926 5381 390 130925 917 
Rental Leasing Income30 00072 20855 71032 400
Tax Expense Credit Applicable Tax Rate  1 905 1661 917 060
Tax Increase Decrease From Effect Capital Allowances Depreciation  -161 128-348 840
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  24 208331 307
Tax Tax Credit On Profit Or Loss On Ordinary Activities511 0591 728 5781 778 5352 380 535
Total Additions Including From Business Combinations Property Plant Equipment 1 629 0322 284 2272 792 523
Total Assets Less Current Liabilities5 974 6156 955 3407 527 5278 298 238
Total Current Tax Expense Credit  1 662 8591 917 135
Trade Creditors Trade Payables39 812 21525 029 62925 312 65235 575 326
Trade Debtors Trade Receivables6 679 4917 682 24510 821 0538 851 131
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -103 954
Turnover Revenue111 141 875127 946 788145 366 730159 438 245
Work In Progress992 3191 652 7881 719 9522 073 640
Additional Provisions Increase From New Provisions Recognised  38 150 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -560 000  
Amortisation Expense Intangible Assets285 890   
Deferred Tax Asset Debtors132 75389 483  
Deferred Tax Assets51 50320 870  
Deferred Tax Liabilities  136 725 
Further Item Operating Income Component Total Other Operating Income1 270 41345 686  
Pension Other Post-employment Benefit Costs Other Pension Costs343 130414 697  
Provisions560 000-89 48364 343 
Social Security Costs1 594 266782 428  
Staff Costs Employee Benefits Expense15 910 70216 445 673  
Wages Salaries13 973 30615 248 548  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, April 2023
Free Download (33 pages)

Company search