Tructyre Fleet Management Limited GATESHEAD


Tructyre Fleet Management started in year 2000 as Private Limited Company with registration number 03999449. The Tructyre Fleet Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Gateshead at Tructyre House Princesway North. Postal code: NE11 0NF.

Currently there are 3 directors in the the company, namely Benoit H., Philippe B. and Nicholas H.. In addition one secretary - John W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SO50 4NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1125985 . It is located at 10 Gatwick Distributon Point, Church Road, Crawley with a total of 4 cars.

Tructyre Fleet Management Limited Address / Contact

Office Address Tructyre House Princesway North
Office Address2 Team Valley
Town Gateshead
Post code NE11 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03999449
Date of Incorporation Tue, 23rd May 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

John W.

Position: Secretary

Appointed: 07 June 2021

Benoit H.

Position: Director

Appointed: 30 September 2020

Philippe B.

Position: Director

Appointed: 13 January 2020

Nicholas H.

Position: Director

Appointed: 13 January 2020

Martin K.

Position: Director

Appointed: 18 September 2018

Resigned: 13 January 2020

Stephane M.

Position: Director

Appointed: 28 June 2018

Resigned: 30 September 2020

Jerome M.

Position: Director

Appointed: 10 October 2017

Resigned: 18 September 2018

John Y.

Position: Director

Appointed: 10 October 2017

Resigned: 18 September 2018

Guillaume J.

Position: Director

Appointed: 10 October 2017

Resigned: 28 June 2018

Alastair M.

Position: Secretary

Appointed: 08 August 2016

Resigned: 07 June 2021

Keith C.

Position: Secretary

Appointed: 19 February 2007

Resigned: 08 August 2016

Antony T.

Position: Director

Appointed: 23 May 2000

Resigned: 02 August 2006

Glenn S.

Position: Director

Appointed: 23 May 2000

Resigned: 10 October 2017

Daniel D.

Position: Nominee Secretary

Appointed: 23 May 2000

Resigned: 23 May 2000

Eric N.

Position: Secretary

Appointed: 23 May 2000

Resigned: 19 February 2007

Daniel D.

Position: Nominee Director

Appointed: 23 May 2000

Resigned: 23 May 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Tfm Holdings Limited from Eastleigh, England. The abovementioned PSC is classified as "a private limited 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.

Tfm Holdings Limited

Goodwood House Goodwood Road, Eastleigh, SO50 4NT, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 05664592
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

10 Gatwick Distributon Point
Address Church Road , Lowfield Heath
City Crawley
Post code RH11 0PJ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, January 2024
Free Download (29 pages)

Company search