Uk Truckparts Limited WALTHAM CROSS


Uk Truckparts started in year 2013 as Private Limited Company with registration number 08822875. The Uk Truckparts company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Waltham Cross at 147a High Street. Postal code: EN8 7AP. Since Mon, 30th Dec 2013 Uk Truckparts Limited is no longer carrying the name Uk Intertruck.

The firm has one director. Giovanni C., appointed on 20 December 2013. There are currently no secretaries appointed. As of 17 May 2024, there was 1 ex director - Giuseppe R.. There were no ex secretaries.

Uk Truckparts Limited Address / Contact

Office Address 147a High Street
Town Waltham Cross
Post code EN8 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08822875
Date of Incorporation Fri, 20th Dec 2013
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Giovanni C.

Position: Director

Appointed: 20 December 2013

Giuseppe R.

Position: Director

Appointed: 20 December 2013

Resigned: 03 October 2019

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is Uk Truckcentre Limited from Waltham Cross, England. 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. Another one in the persons with significant control register is Shana C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Uk Truckcentre Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 12152853
Notified on 30 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shana C.

Notified on 3 October 2019
Ceased on 30 November 2019
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 3 October 2019
Ceased on 30 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Giuseppe R.

Notified on 30 June 2016
Ceased on 3 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uk Intertruck December 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand139 744474 435149 097576 66345 67075 078
Current Assets1 128 9021 544 4061 393 5632 662 5512 568 7153 202 094
Debtors552 689677 894809 1231 437 2831 797 1142 446 406
Net Assets Liabilities430 345584 753722 5921 019 9311 078 8571 291 229
Other Debtors77 89072 10588 03140 21748 47628 754
Property Plant Equipment106 85261 233191 28663 069131 82899 275
Total Inventories436 469392 077435 343648 605725 931680 610
Other
Accumulated Depreciation Impairment Property Plant Equipment176 466204 429209 111119 521131 559164 601
Average Number Employees During Period202025252726
Creditors190 81990 075851 508500 000474 939685 882
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 28831 432157 25714 596153
Disposals Property Plant Equipment 19 20943 369273 87817 6143 681
Finance Lease Liabilities Present Value Total744744  73 42457 483
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -69 250    
Increase From Depreciation Charge For Year Property Plant Equipment 39 25136 11467 66726 63433 195
Net Current Assets Liabilities516 785613 595542 0551 467 4801 446 3441 896 067
Number Shares Issued Fully Paid 100 100100100
Other Creditors190 07590 07572 78873 84524 631317 793
Other Taxation Social Security Payable66 915203 37476 590198 505122 641119 099
Par Value Share 1 111
Property Plant Equipment Gross Cost283 318265 662400 397182 590263 387263 876
Provisions For Liabilities Balance Sheet Subtotal2 473 10 74910 61824 37618 231
Total Additions Including From Business Combinations Property Plant Equipment 1 553178 10456 07198 4114 170
Total Assets Less Current Liabilities623 637674 828733 3411 530 5491 578 1721 995 342
Trade Creditors Trade Payables492 224668 047702 130672 721871 160814 149
Trade Debtors Trade Receivables474 799605 789515 108434 683482 886566 475
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -46 099    
Amounts Owed By Group Undertakings  205 984962 3831 265 7521 851 177
Bank Borrowings     401 515
Bank Borrowings Overdrafts   500 000401 515310 606
Total Borrowings     522 831

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Thu, 21st Sep 2023
filed on: 9th, October 2023
Free Download (4 pages)

Company search

Advertisements