Company Information for TRUCKLIFE LIMITED
UNIT 7 & 8, TELEGRAPH HILL IND PARK LAUNDRY ROAD, MINSTER, RAMSGATE, CT12 4HY,
|
Company Registration Number
04368839
Private Limited Company
Active |
Company Name | |
---|---|
TRUCKLIFE LIMITED | |
Legal Registered Office | |
UNIT 7 & 8, TELEGRAPH HILL IND PARK LAUNDRY ROAD MINSTER RAMSGATE CT12 4HY Other companies in CT16 | |
Company Number | 04368839 | |
---|---|---|
Company ID Number | 04368839 | |
Date formed | 2002-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB795093195 |
Last Datalog update: | 2024-02-06 03:00:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRUCKLIFE EXPRESS INC | 13855 SW 39 TERR MIAMI FL 33175 | Inactive | Company formed on the 2006-01-30 | |
TRUCKLIFE USA INC | Georgia | Unknown | ||
TRUCKLIFE ENTERPRISE, LLC | 90 STATE STREET SUITE 700 OFFICE 70 ALBANY NY 12207 | Active | Company formed on the 2019-10-30 | |
TRUCKLIFE FLEET SERVICES LTD. | 1155 5555 CALGARY TRAIL NW EDMONTON ALBERTA T6H 5P9 | Active | Company formed on the 2019-11-14 | |
TRUCKLIFE USA INC | Georgia | Unknown | ||
TRUCKLIFEGB LTD | 7 BRAESIDE ROAD TORQUAY DEVON TQ2 8QR | Active | Company formed on the 2023-07-03 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ALEXANDER DOOLEY |
||
GEORGINA DOOLEY |
||
NICHOLAS ALEXANDER DOOLEY |
||
PETER GARY GILBERT |
||
SVITLANA GILBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE SEBASTOS |
Company Secretary | ||
UKBF NOMINEE COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
UKBF NOMINEE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOATPRO LIMITED | Director | 2002-04-24 | CURRENT | 2002-04-22 | Dissolved 2018-04-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GEORGINA DOOLEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA DOOLEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2018-04-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AP01 | DIRECTOR APPOINTED MRS GEORGINA DOOLEY | |
AP01 | DIRECTOR APPOINTED MRS SVITLANA GILBERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 115 London Road Temple Ewell Dover Kent CT16 3BY | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Alexander Dooley on 2014-02-01 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS ALEXANDER DOOLEY on 2013-02-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER DOOLEY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GARY GILBERT / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER DOOLEY / 01/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: C/O KINGSLEY SMITH & CO 81 HIGH STREET CHATHAM KENT ME4 4EE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/02 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET, STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS |
Bank Borrowings Overdrafts | 2013-04-30 | £ 144,662 |
---|---|---|
Creditors Due After One Year | 2012-05-01 | £ 80,986 |
Creditors Due Within One Year | 2012-05-01 | £ 371,981 |
Other Creditors Due Within One Year | 2012-05-01 | £ 31,765 |
Taxation Social Security Due Within One Year | 2012-05-01 | £ 24,368 |
Trade Creditors Within One Year | 2012-05-01 | £ 146,925 |
Creditors and other liabilities
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 TRUCKLIFE LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 754 |
Current Assets | 2012-05-01 | £ 349,925 |
Debtors | 2012-05-01 | £ 211,584 |
Fixed Assets | 2012-05-01 | £ 103,107 |
Other Debtors | 2012-05-01 | £ 27,540 |
Shareholder Funds | 2012-05-01 | £ 65 |
Stocks Inventory | 2012-05-01 | £ 137,587 |
Tangible Fixed Assets | 2012-05-01 | £ 103,107 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as TRUCKLIFE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |