Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARLOW TRUCK CENTRE LIMITED
Company Information for

HARLOW TRUCK CENTRE LIMITED

DSCO, THE TOWER, THE MALTINGS, HOE LANE, WARE, HERTS, SG12 9LR,
Company Registration Number
02640505
Private Limited Company
Active

Company Overview

About Harlow Truck Centre Ltd
HARLOW TRUCK CENTRE LIMITED was founded on 1991-08-23 and has its registered office in Ware. The organisation's status is listed as "Active". Harlow Truck Centre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARLOW TRUCK CENTRE LIMITED
 
Legal Registered Office
DSCO, THE TOWER, THE MALTINGS
HOE LANE
WARE
HERTS
SG12 9LR
Other companies in CM17
 
Filing Information
Company Number 02640505
Company ID Number 02640505
Date formed 1991-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB573117645  
Last Datalog update: 2023-10-08 06:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLOW TRUCK CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARLOW TRUCK CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JAMES ADAMSON
Director 2010-07-15
DAVID GILLETT
Director 2002-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
LEE BRIAN PAUL
Director 2003-10-10 2010-05-17
LEE BRIAN PAUL
Company Secretary 2003-10-10 2010-04-17
SUSAN PATRICIA PIPER
Company Secretary 1992-10-01 2003-10-10
TREVOR MALCOLM PIPER
Director 1991-08-23 2002-10-15
TREVOR MALCOLM PIPER
Company Secretary 1991-08-23 1992-10-01
BRIAN JAMES BENNETT
Director 1991-08-23 1992-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-23 1991-08-23
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-23 1991-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20Change of details for Varney Hutton Limited as a person with significant control on 2023-09-20
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM The Old Boardroom Collett Road Ware SG12 7LR England
2023-09-03CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16DISS40Compulsory strike-off action has been discontinued
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-14CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-04-07PSC02Notification of Varney Hutton Limited as a person with significant control on 2022-03-31
2022-04-07PSC07CESSATION OF DAVID GILLETT AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 10-12 Mulberry Green Old Harlow Essex, CM17 0ET
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILLETT
2022-04-07AP01DIRECTOR APPOINTED MR THOMAS ANDREW VARNEY
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-25PSC04Change of details for Mr David Gillett as a person with significant control on 2022-03-24
2022-03-25PSC07CESSATION OF KIM GILLETT AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-19AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2020-12-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES ADAMSON
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-01-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-01-16AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-07-21PSC04PSC'S CHANGE OF PARTICULARS / MRS KIM GILLETT / 21/07/2017
2017-07-21PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID GILLETT / 21/07/2017
2017-07-21CH01Director's details changed for Mr David Gillett on 2017-07-21
2017-01-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-12-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-27AR0123/08/15 ANNUAL RETURN FULL LIST
2015-01-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-15AR0123/08/14 ANNUAL RETURN FULL LIST
2014-02-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AR0123/08/13 ANNUAL RETURN FULL LIST
2013-03-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0123/08/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0123/08/11 ANNUAL RETURN FULL LIST
2010-12-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0123/08/10 ANNUAL RETURN FULL LIST
2010-08-27CH01Director's details changed for David Gillett on 2010-08-23
2010-07-28AP01DIRECTOR APPOINTED MR GRAHAM JAMES ADAMSON
2010-07-14SH06Cancellation of shares. Statement of capital on 2010-07-14 GBP 10,000
2010-07-14SH03Purchase of own shares
2010-06-15RES13PURCHASE ITS OWN SHARES 04/06/2010
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY LEE PAUL
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE PAUL
2010-01-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-01-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-05363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-26363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-21288bSECRETARY RESIGNED
2003-09-14363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-13288bDIRECTOR RESIGNED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-10-25363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-28363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-13363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-23363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-07363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-08363sRETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-06363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-08-18363sRETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-25363sRETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-09-24363sRETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS
1993-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-10-18288SECRETARY RESIGNED
1992-10-18288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HARLOW TRUCK CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARLOW TRUCK CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2006-12-05 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 1992-04-17 Outstanding ROGER WISEMAN
DEBENTURE 1992-02-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 1,663
Creditors Due After One Year 2012-09-30 £ 12,311
Creditors Due Within One Year 2013-09-30 £ 218,529
Creditors Due Within One Year 2012-09-30 £ 445,536
Provisions For Liabilities Charges 2013-09-30 £ 16,187
Provisions For Liabilities Charges 2012-09-30 £ 16,795

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARLOW TRUCK CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 10,000
Called Up Share Capital 2012-09-30 £ 10,000
Cash Bank In Hand 2013-09-30 £ 429,006
Cash Bank In Hand 2012-09-30 £ 403,561
Current Assets 2013-09-30 £ 795,685
Current Assets 2012-09-30 £ 1,040,417
Debtors 2013-09-30 £ 307,439
Debtors 2012-09-30 £ 577,128
Debtors 2011-09-30 £ 586,302
Secured Debts 2013-09-30 £ 5,883
Secured Debts 2012-09-30 £ 23,750
Shareholder Funds 2013-09-30 £ 676,593
Shareholder Funds 2012-09-30 £ 706,306
Stocks Inventory 2013-09-30 £ 59,240
Stocks Inventory 2012-09-30 £ 59,728
Tangible Fixed Assets 2013-09-30 £ 117,287
Tangible Fixed Assets 2012-09-30 £ 140,531
Tangible Fixed Assets 2011-09-30 £ 202,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARLOW TRUCK CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARLOW TRUCK CENTRE LIMITED
Trademarks
We have not found any records of HARLOW TRUCK CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLOW TRUCK CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as HARLOW TRUCK CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where HARLOW TRUCK CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARLOW TRUCK CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARLOW TRUCK CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3