Unitruck Ltd LANCASHIRE


Unitruck started in year 2007 as Private Limited Company with registration number 06435969. The Unitruck company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Lancashire at Unit 4, Mackeson Road. Postal code: OL6 8HZ. Since 2008-09-08 Unitruck Ltd is no longer carrying the name Unitruck (north West).

The company has 2 directors, namely Jason C., Carl S.. Of them, Carl S. has been with the company the longest, being appointed on 9 July 2014 and Jason C. has been with the company for the least time - from 17 June 2019. At the moment 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.

Unitruck Ltd Address / Contact

Office Address Unit 4, Mackeson Road
Office Address2 Ashton-under-lyme
Town Lancashire
Post code OL6 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06435969
Date of Incorporation Fri, 23rd Nov 2007
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Jason C.

Position: Director

Appointed: 17 June 2019

Carl S.

Position: Director

Appointed: 09 July 2014

Michael C.

Position: Director

Appointed: 02 July 2012

Resigned: 01 August 2014

Cassie H.

Position: Secretary

Appointed: 18 February 2011

Resigned: 19 December 2018

Cassie H.

Position: Director

Appointed: 18 February 2011

Resigned: 19 December 2018

Gregory H.

Position: Director

Appointed: 18 February 2011

Resigned: 19 December 2018

Kenneth H.

Position: Secretary

Appointed: 23 November 2007

Resigned: 18 February 2011

Ken H.

Position: Director

Appointed: 23 November 2007

Resigned: 29 February 2012

Charles L.

Position: Director

Appointed: 23 November 2007

Resigned: 18 February 2011

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Gch Corporation Limited from Hampton, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gch Corporation Limited

2 Castle Business Village Station Road, Hampton, TW12 2BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 07200539
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Unitruck (north West) September 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand809 912377 731283 306
Current Assets6 182 6816 620 9906 548 725
Debtors4 210 3234 054 7374 008 593
Net Assets Liabilities6 613 0866 905 9956 940 637
Other Debtors319 07169 14332 231
Property Plant Equipment733 445694 921802 929
Total Inventories1 162 4462 188 5222 256 826
Other
Audit Fees Expenses7 0007 0007 560
Accrued Liabilities141 603128 31755 564
Accumulated Amortisation Impairment Intangible Assets2 157 5382 157 5382 157 538
Accumulated Depreciation Impairment Property Plant Equipment1 170 2351 212 4771 269 787
Additions Other Than Through Business Combinations Property Plant Equipment 14 120167 690
Amounts Owed By Related Parties2 667 2432 439 4312 730 894
Average Number Employees During Period283138
Creditors303 117409 993411 094
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 403 
Disposals Property Plant Equipment -10 402 
Financial Commitments Other Than Capital Commitments36 33523 26517 771
Fixed Assets733 522694 998803 006
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment  911
Gain Loss Due To Foreign Exchange Differences Net Tax In Other Comprehensive Income46 243-51 11626 944
Increase Decrease From Foreign Exchange Differences Property Plant Equipment  -2 372
Increase From Depreciation Charge For Year Property Plant Equipment 52 64556 399
Intangible Assets Gross Cost2 157 5382 157 5382 157 538
Investments Fixed Assets777777
Investments In Subsidiaries777777
Net Current Assets Liabilities5 879 5646 210 9976 137 631
Other Creditors  6 056
Other Inventories1 162 4462 188 5222 256 826
Ownership Interest In Subsidiary Percent100100100
Prepayments90 87680 34551 995
Property Plant Equipment Gross Cost1 903 6801 907 3982 072 716
Taxation Social Security Payable21 51320 00220 241
Trade Creditors Trade Payables97 912239 419329 233
Trade Debtors Trade Receivables1 133 1331 465 8181 131 276
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -15 751

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 27th, September 2023
Free Download (14 pages)

Company search

Advertisements