Company Information for MIDLAND TRUCK MOUNTS LTD
78 LOUGHBOROUGH ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8DX,
|
Company Registration Number
06237853
Private Limited Company
Active |
Company Name | |
---|---|
MIDLAND TRUCK MOUNTS LTD | |
Legal Registered Office | |
78 LOUGHBOROUGH ROAD, QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DX Other companies in LE12 | |
Company Number | 06237853 | |
---|---|---|
Company ID Number | 06237853 | |
Date formed | 2007-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB901596037 |
Last Datalog update: | 2024-03-06 21:31:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JOHN RICKMAN |
||
MARTIN JOHN RICKMAN |
||
RUTH RICKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL BEYNON |
Director | ||
ROBERT PAUL STAFFORD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
APPOINTMENT TERMINATED, DIRECTOR RUTH RICKMAN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES | |
PSC04 | Change of details for Mr Martin Rickman as a person with significant control on 2020-04-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RICKMAN / 01/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH RICKMAN / 01/04/2018 | |
PSC04 | Change of details for Mr Martin Rickman as a person with significant control on 2018-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARTIN JOHN RICKMAN on 2018-04-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH RICKMAN / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RICKMAN / 01/04/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARTIN JOHN RICKMAN on 2011-04-01 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH RICKMAN / 04/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED RUTH RICKMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BEYNON | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT STAFFORD | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEYNON / 01/01/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN RICKMAN / 24/11/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
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 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1128365 | Active | Licenced property: ELLIOTTS LANE HORSEPOOL GRANGE FARM STANTON UNDER BARDON MARKFIELD STANTON UNDER BARDON GB LE67 9TW. Correspondance address: ELLIOTTS LANE UNIT7 HORSEPOOL GRANGE INDUSTRIAL ESTATE STANTON UNDER BARDON MARKFIELD STANTON UNDER BARDON GB LE67 9TW |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LEICESTERSHIRE COUNTY COUNCIL | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 MIDLAND TRUCK MOUNTS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rugby Borough Council | |
|
TREE WORKS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |